Chester Road
Sunderland
SR4 7DN
Secretary Name | Mr John Oliver Reid |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Virginia Drive Blacon Chester CH1 5AL Wales |
Director Name | Hiba Hussain |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brunton Terrace Chester Road Sunderland SR4 7DN |
Director Name | Mr Ahmed Bashir |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2006) |
Role | Restaurant Manager. |
Country of Residence | United Kingdom |
Correspondence Address | 1, Brunton Terrace Sunderland SR4 7DN |
Director Name | Naseer Hussain |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2009) |
Role | Medical Student |
Correspondence Address | 1, Brunton Terrace Sunderland SR4 7DN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£1,333 |
Cash | £2,745 |
Current Liabilities | £11,978 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Appointment Terminated Director naseer hussain (1 page) |
21 April 2009 | Appointment terminated director hiba hussain (1 page) |
21 April 2009 | Appointment Terminated Director hiba hussain (1 page) |
21 April 2009 | Appointment terminated director naseer hussain (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from reid services (cheshire) LTD 390 high street winsford CW7 2DP (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from reid services (cheshire) LTD 390 high street winsford CW7 2DP (1 page) |
15 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
8 June 2005 | Return made up to 18/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 18/04/05; full list of members (2 pages) |
9 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
9 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
21 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
22 July 2003 | New director appointed (2 pages) |
18 April 2003 | Incorporation (10 pages) |
18 April 2003 | Incorporation (10 pages) |