Sunderland
Tyne & Wear
SR3 2PN
Director Name | Paul Hughes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 8 Whitebark Burton Vale Sunderland SR3 2NX |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 8 Whitebark Burton Vale Sunderland SR3 2NX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 9 The Esplanade Sunderland Tyne & Wear SR2 7BQ |
---|---|
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 | 30 June |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: eversley sunderland road east boldon tyne & wear NE36 0NA (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |