Sunderland
SR3 1NW
Director Name | David Gregory Poole |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 6 Harlow Close Cramlington Northumberland NE23 3QU |
Secretary Name | David Gregory Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 6 Harlow Close Cramlington Northumberland NE23 3QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£44,402 |
Cash | £520 |
Current Liabilities | £44,922 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Voluntary strike-off action has been suspended (1 page) |
8 May 2006 | Application for striking-off (1 page) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
27 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
14 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 11/03/04; full list of members (7 pages) |
12 June 2003 | Memorandum and Articles of Association (12 pages) |
5 June 2003 | Company name changed bsp financial LIMITED\certificate issued on 05/06/03 (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |