Tunstall
Sunderland
SR3 1PJ
Director Name | Mrs Judith A Wallace |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 March 2004(5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Village Court Whitley Bay Tyne & Wear NE26 3QB |
Secretary Name | Mrs Judith A Wallace |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 March 2004(5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Village Court Whitley Bay Tyne & Wear NE26 3QB |
Director Name | Martin Paul Rouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 November 2005) |
Role | Contractor |
Correspondence Address | 6 Willow View Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6QB |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 12 Frederick Street Sunderland SR1 1NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2005 | Application for striking-off (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
1 April 2005 | Annual return made up to 03/03/05
|
11 August 2004 | New director appointed (3 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
16 March 2004 | Director resigned (1 page) |