Hastings Hill
Sunderland
Tyne & Wear
SR4 9PA
Secretary Name | Marjanne Cornelia Neil |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Letting Manager |
Correspondence Address | 10 Parkstone Close Hastings Hill Sunderland Tyne & Wear SR4 9PA |
Director Name | Marjanne Cornelia Neil |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 January 2009) |
Role | Letting Manager |
Correspondence Address | 10 Parkstone Close Hastings Hill Sunderland Tyne & Wear SR4 9PA |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,769 |
Cash | £4,943 |
Current Liabilities | £11,963 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Application for striking-off (1 page) |
24 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
21 April 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
16 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
1 November 2005 | New director appointed (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 20 woodcliff close, fatfield washington tyne and wear NE38 8LP (1 page) |
25 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
21 October 2004 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | New secretary appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |