Esh Village
Durham
DH7 9QP
Director Name | Prof Pooran Wynarczyk |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(same day as company formation) |
Role | Chair Of Small Enterprise Rese |
Country of Residence | United Kingdom |
Correspondence Address | 16 Polwarth Drive Brunton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5NJ |
Secretary Name | Prof Pooran Wynarczyk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(same day as company formation) |
Role | Chair Of Small Enterprise Rese |
Country of Residence | United Kingdom |
Correspondence Address | 16 Polwarth Drive Brunton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5NJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 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 | 02 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 62 Noth East Business & Innovation Centre Wearfield Sunderland Tyne And Wear SR5 3TA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £24,759 |
Net Worth | -£394 |
Cash | £8,715 |
Current Liabilities | £9,111 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2005 | Application for striking-off (1 page) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
17 September 2004 | Return made up to 02/09/04; full list of members
|
12 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
16 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |