South View Fatfield
Washington
Tyne & Wear
NE38 8AS
Secretary Name | Micheal Valente |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 July 2009) |
Role | Manager |
Correspondence Address | 34 Shearwater Whitburn Sunderland Tyne & Wear SR6 7SF |
Director Name | Clive Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lewcur House 3 Coppice Wood Hunwick County Durham DL15 0LL |
Secretary Name | Alison Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Lewcur House 3 Coppers Wood Hunwick County Durham DL15 0LL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Dunes Sea Road South Shields Tyne & Wear NE33 2LD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
24 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 October 2007 | Return made up to 12/09/07; no change of members (6 pages) |
18 August 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
18 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 3 coppice wood hunwick county durham DL15 0LL (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
22 March 2006 | Return made up to 12/09/05; full list of members
|
22 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 229 nether street london N3 1NT (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |