Sunderland
Tyne & Wear
SR2 0YY
Secretary Name | Mr John Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Farnham Terrace High Barnes Sunderland Tyne & Wear SR4 7SB |
Director Name | Leslie Alan Martin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2003) |
Role | Sales |
Correspondence Address | 1 Stratton Close Sunderland Tyne & Wear SR2 0YX |
Secretary Name | Mr Osama Rashan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ladock Close Sunderland Tyne & Wear SR2 0YY |
Director Name | Anthony Robson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 January 2004) |
Role | Manager |
Correspondence Address | 53 Shaftesbury Avenue Sunderland Tyne & Wear SR2 0AQ |
Secretary Name | John Anderson Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(9 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 2004) |
Correspondence Address | 40 Frederick Street Sunderland Tyne & Wear SR1 1LN |
Registered Address | Unit 9b Southwick Ind Est Sunderland Tyne And Wear SR5 3TX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2004 | Director resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: c/o john anderson LTD 40 frederick street sunderland tyne & wear SR1 1LN (1 page) |
10 June 2004 | Secretary resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: unit 9B southwick industrial estate sunderland tyne & wear SR5 3TX (1 page) |
17 February 2004 | Director resigned (1 page) |
12 January 2004 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
9 January 2004 | Resolutions
|
7 November 2003 | Return made up to 30/08/03; full list of members (7 pages) |
7 July 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
14 November 2002 | Return made up to 30/08/02; full list of members
|
30 July 2002 | Registered office changed on 30/07/02 from: aiden house tynegate office precinct sunderland road gateshead tyne & wear (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: c/o john anderson & co 40 frederick street sunderland tyne & wear SR1 1LN (1 page) |
27 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |