South Shields
Tyne & Wear
NE34 7QX
Director Name | James Wood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | 1 Harewood Gardens Pegswood Morpeth Northumberland NE61 6TG |
Director Name | Janice Wallace |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 December 2002) |
Role | Sales Director |
Correspondence Address | 30 Kirkley Drive Ponteland Northumberland NE20 9QP |
Secretary Name | Janice Wheeler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 17 Angram Walk Chapel House Newcastle Upon Tyne NE5 1BJ |
Secretary Name | Janice Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Kirkley Drive Ponteland Northumberland NE20 9QP |
Registered Address | North Sands Business Centre Liberty Way Sunderland Tyne And Wear SR6 0QA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
16 March 2001 | Incorporation (16 pages) |