Sunderland
Tyne & Wear
SR3 4JZ
Director Name | Barry Lee Parker |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cedars Crescent Sunderland Tyne & Wear SR2 7SY |
Secretary Name | David Craig Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 75 Thanet Road Sunderland Tyne & Wear SR3 4JZ |
Secretary Name | Barry Lee Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cedars Crescent Sunderland Tyne & Wear SR2 7SY |
Secretary Name | Alice Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 1 Hunt Cliffe Avenue Sunderland Tyne & Wear SR6 8AR |
Registered Address | 5 Cedars Crescent Sunderland Tyne & Wear SR2 7SY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
28 November 2000 | Ad 23/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |