London
SW3 2AE
Director Name | Mr John Angus Donald Mills |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Albert Street London NW1 7NR |
Director Name | Colin Moran |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 August 2005) |
Role | Self Employed |
Correspondence Address | 6 Bollihope Drive Tunstall Sunderland SR3 1PJ |
Secretary Name | Colin Moran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 August 2005) |
Role | Self Employed |
Correspondence Address | 6 Bollihope Drive Tunstall Sunderland SR3 1PJ |
Director Name | David Russell Walters |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 82a Cambridge Road West Wimbledon London SW20 0PS |
Secretary Name | David Russell Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 82a Cambridge Road West Wimbledon London SW20 0PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | referendum04.uk.com/ |
---|
Registered Address | 12 Frederick Street Sunderland County Durham SR1 1NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 48 frederick street sunderland tyne & wear SR1 1NF (1 page) |
24 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
20 August 2004 | Annual return made up to 23/07/04 (5 pages) |
2 October 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 48 frederick street sunderland tyne & wear SR1 1NF (1 page) |
22 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (20 pages) |