Sunniside
Newcastle Upon Tyne
NE16 5NA
Director Name | Mark Irving |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 North Drive Cleadon Village Sunderland Tyne & Wear SR6 7SN |
Director Name | Neil Anthony Robbins |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lenore Terrace Ryton Tyne & Wear NE40 4QX |
Director Name | Glen Stovold |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Saint Cuthberts Park Marley Hill Newcastle Upon Tyne NE16 5ED |
Secretary Name | Mark Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 North Drive Cleadon Village Sunderland Tyne & Wear SR6 7SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2003 | Application for striking-off (1 page) |
29 April 2003 | Return made up to 05/02/03; full list of members (8 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: business & innovation centre wearfield sunderland enterprise park (east), sunderland tyne & wear SR5 2TA (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |