Durham Road
Sunderland
Tyne & Wear
SR2 7PD
Director Name | Peter Harle |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 January 2005) |
Role | Engineer |
Correspondence Address | 8 Mayfair Building Durham Road Sunderland Tyne & Wear SR2 7PD |
Secretary Name | Peter Harle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 8 Mayfair Building Durham Road Sunderland Tyne & Wear SR2 7PD |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | 8 Mayfair Building Durham Road Sunderland Tyne & Wear SR2 7PD |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2004 | Application for striking-off (1 page) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
7 November 2002 | Return made up to 16/08/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
19 July 2001 | Ad 15/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: woolston house, tetley street bradford west yorkshire BD1 2NP (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Director resigned (1 page) |