Sunderland
Tyne And Wear
SR4 9NG
Director Name | Robert Laing |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 6 Widdrington Terrace West Percy Street North Shields Tyne & Wear NE29 0DA |
Secretary Name | Derek Dingwall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 49 Marlborough Road Sunderland Tyne And Wear SR4 9NG |
Director Name | Lynn Dingwall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 49 Marlborough Road Sunderland Tyne And Wear SR4 9NG |
Secretary Name | Lynn Dingwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 49 Marlborough Road Sunderland Tyne And Wear SR4 9NG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(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 | 10 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 48 West Sunniside Sunderland Tyne And Wear SR1 1BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 May 2005 | Ad 06/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
23 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
2 March 2004 | Ad 23/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 February 2004 | Director resigned (1 page) |
10 February 2004 | Incorporation (16 pages) |