Sunderland
SR3 2QB
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albert Street Western Hill Durham City DH1 4RJ |
Director Name | Mr Christopher James Wilds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tanbark Biddick Woods Houghton Le Spring Durham DH4 7TE |
Secretary Name | Mr Christopher James Wilds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tanbark Biddick Woods Houghton Le Spring Durham DH4 7TE |
Director Name | John Bernard Callaghan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Secretary Name | John Bernard Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hermitage Gardens Chester Le Street Durham DH2 3UD |
Registered Address | Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne And Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
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) |
9 January 2009 | Application for striking-off (1 page) |
10 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Return made up to 13/12/07; full list of members (4 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: the teleport 4 grayling court, doxford international, sunderland tyne & wear SR3 3XD (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 13/12/06; full list of members (4 pages) |
10 October 2006 | Director's particulars changed (1 page) |
5 July 2006 | Accounts made up to 31 March 2006 (7 pages) |
19 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 February 2004 | Return made up to 13/12/03; full list of members (8 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
12 May 2003 | New director appointed (1 page) |
24 April 2003 | S-div 17/03/03 (1 page) |
24 April 2003 | Resolutions
|
6 April 2003 | Ad 17/03/03--------- £ si [email protected]=998 £ ic 2/1000 (3 pages) |
13 December 2002 | Incorporation (12 pages) |