Cramlington
Tyne & Wear
NE23 3LE
Director Name | Mr Richard Paul Adam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2004) |
Role | General Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Yarmouth Drive Westwood Grange Cramlington Northumberland NE23 1TL |
Secretary Name | Mr Thomas Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Haggerstone Drive Hylton Manor Sunderland Tyne & Wear SR5 3JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Grange Lodge 1 Grange Crescent Sunderland SR2 7BN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2005 | Director resigned (1 page) |
18 March 2004 | Return made up to 11/12/03; full list of members (6 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
5 March 2003 | Ad 20/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
11 December 2002 | Incorporation (9 pages) |