Cleadon Village
Sunderland
Tyne & Wear
SR6 7QQ
Director Name | Mr George William Wallace |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosedale Manor Harelaw Stanley Co Durham DH9 8OB |
Secretary Name | Mr George William Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosedale Manor Harelaw Stanley Co Durham DH9 8OB |
Director Name | James Michael Alder |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 December 2002) |
Role | Chairman |
Correspondence Address | 57 Grainger Park Road Newcastle Upon Tyne Tyne & Wear NE4 8RY |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Mab Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Registered Address | 3rd Floor Aidan House Gateshead Tyne & Wear NE8 3HU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 July 2002 | Application for striking-off (1 page) |
4 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
9 August 2001 | Ad 13/07/01--------- £ si 60@1=60 £ ic 4/64 (2 pages) |
2 August 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Ad 16/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: mulberry house 18 kells lane gateshead tyne & wear NE9 5SJ (1 page) |
27 March 2001 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |