Roker
Sunderland
SR6 9SZ
Secretary Name | David Alan Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 8 Hart Terrace South Bents Sunderland SR6 8BQ |
Secretary Name | Martin Laverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Ashdale Court Roker Sunderland SR6 9SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £14,760 |
Cash | £10,345 |
Current Liabilities | £9,248 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2003 | Application for striking-off (1 page) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 8 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page) |
25 November 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
22 March 2002 | Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
28 February 2002 | Incorporation (16 pages) |