Sunderland
Tyne & Wear
Sr3
Secretary Name | Gilbert Wrathall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(2 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 May 2003) |
Role | Manager |
Correspondence Address | 4 Church Street Sunderland Tyne & Wear SR5 2HR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Particulars of mortgage/charge (5 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 July 2001 | Incorporation (7 pages) |