Union Street
Seaham
County Durham
SR7 7QH
Director Name | Robert Neil Harding |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(same day as company formation) |
Role | Licensee |
Correspondence Address | Sleepers East Boldon Tyne & Wear NE36 0AB |
Secretary Name | Martin Bland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkhouse Union Street Seaham County Durham SR7 7QH |
Director Name | Terence Wilson Slesser |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Morton Walk South Shields Tyne & Wear NE33 2EA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 25 Bridge Street Morpeth Northumberland NE61 1PE |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Application for striking-off (1 page) |
9 November 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (2 pages) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Secretary resigned (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |