Pallion
Sunderland
Tyne & Wear
SR4 6QU
Director Name | Raymond Cox |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2003(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 May 2009) |
Role | Car Repairer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenhow Close Sunderland Tyne & Wear SR2 0LF |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Portree Square Plains Farm Sunderland Tyne & Wear SR3 1QU |
Director Name | Katharina Schober |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Thornhill Gardens Sunderland SR2 7LE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 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 | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2b North Sands Business Centre Sunderland SR6 0QA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,918 |
Cash | £4,022 |
Current Liabilities | £32,720 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (1 page) |
12 June 2008 | Director's change of particulars / paul carter / 31/03/2008 (2 pages) |
12 June 2008 | Appointment terminated director katharina schober (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
27 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 20/03/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Return made up to 20/03/04; full list of members (6 pages) |
18 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 May 2003 | Return made up to 20/03/03; full list of members
|
4 May 2003 | Director's particulars changed (1 page) |
10 June 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |