Sunderland
Tyne & Wear
SR6 7QA
Secretary Name | Michael Campin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 10 Olive Street Sunderland Tyne & Wear SR1 3NL |
Secretary Name | Sharon Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | 10 Ashleigh Gardens Sunderland Tyne & Wear SR6 7QA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Olive Street Sunderland Tyne & Wear SR1 3PE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2003 | Application for striking-off (1 page) |
14 October 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: c/o m j campin tax consultant office suite 29 1ST floor stanfield business centre sunderland tyne & wear SR2 8BL (1 page) |
18 December 2001 | Return made up to 22/11/01; full list of members
|
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
18 January 2001 | Memorandum and Articles of Association (15 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
11 January 2001 | Company name changed speed 8551 LIMITED\certificate issued on 11/01/01 (2 pages) |
22 November 2000 | Incorporation (20 pages) |