Biddick Woods, Houghton Le Spring
Sunderland
Tyne And Wear
DH4 7TQ
Secretary Name | John Anderson Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 40 Frederick Street Sunderland Tyne & Wear SR1 1LN |
Director Name | Paul Ledger |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2006) |
Role | Salesman |
Correspondence Address | 2 Nuns Road Winchester Hampshire SO23 7EF |
Registered Address | 14 Weymouth Drive Biddick Woods Houghton Le Spring Tyne & Wear DH4 7TQ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£7,764 |
Cash | £7,549 |
Current Liabilities | £28,486 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2007 | Voluntary strike-off action has been suspended (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 October 2006 | Voluntary strike-off action has been suspended (1 page) |
21 September 2006 | Application for striking-off (1 page) |
7 June 2006 | Return made up to 22/05/06; full list of members
|
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 March 2005 | Return made up to 30/10/04; full list of members
|
14 October 2004 | New director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o john anderson LTD 40 frederick street sunderland tyne & wear SR1 1LN (1 page) |