Darras Hall
Ponteland
Tyne And Wear
NE20 9AS
Director Name | Paul John Spencer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 16 Laughton Road Thurcroft Rotherham South Yorkshire S66 9LP |
Secretary Name | Paul Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Western Way Darras Hall Ponteland Tyne And Wear NE20 9AS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 48 West Sunniside Sunderland Tyne & Wear SR1 1BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2002 | Secretary resigned;director resigned (2 pages) |
30 August 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
29 October 2001 | Incorporation (12 pages) |