Fulwell
Sunderland
Tyne & Wear
SR6 9QX
Secretary Name | Jamie Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 45 Fairlands East Fulwell Sunderland Tyne & Wear SR6 9QX |
Director Name | Bryan Darby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 July 2005) |
Role | Engineer |
Correspondence Address | 17 Westmoor Drive Westmoor Newcastle Upon Tyne Tyne & Wear NE12 7NR |
Director Name | Stuart Graham |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 July 2005) |
Role | Engineer |
Correspondence Address | 45 Fairlands East Fulwell Sunderland SR6 9QX |
Director Name | Mr Brian Leslie Ainsley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shearwater Whitburn Sunderland Tyne & Wear SR6 7SF |
Director Name | Anthony Corner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Chatsworth Street High Barnes Sunderland Tyne & Wear SR4 7TR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(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 | 19 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Accountants Saltwell View Gateshead NE8 4NT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £12,741 |
Cash | £555 |
Current Liabilities | £7,479 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2005 | Application for striking-off (1 page) |
17 February 2004 | Return made up to 19/02/04; full list of members (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 19/02/03; full list of members
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
19 February 2002 | Incorporation (12 pages) |