South Shields
Tyne & Wear
NE33 4TZ
Secretary Name | Joanne Ternent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 48 Birchington Avenue South Shields Tyne & Wear NE33 4TZ |
Secretary Name | Gary John Ternent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 week, 3 days after company formation) |
Appointment Duration | 5 months (resigned 29 September 2004) |
Role | Managing Director |
Correspondence Address | 48 Birchington Avenue South Shields Tyne & Wear NE33 4TZ |
Director Name | Mr Glenn Paul Crow |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2006) |
Role | Home Improvements |
Country of Residence | England |
Correspondence Address | 17 Cheddar Gardens Low Fell Gateshead Tyne & Wear NE9 6UH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Chester Road Sunderland Tyne And Wear SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Compulsory strike-off action has been suspended (1 page) |
8 April 2009 | Compulsory strike-off action has been suspended (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 April 2006 | Accounts made up to 30 April 2005 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
11 August 2005 | Return made up to 19/04/05; full list of members (6 pages) |
11 August 2005 | Return made up to 19/04/05; full list of members (6 pages) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
22 March 2005 | Company name changed sunderland kitchen & bedroom des ign studio LIMITED\certificate issued on 22/03/05 (2 pages) |
22 March 2005 | Company name changed sunderland kitchen & bedroom des ign studio LIMITED\certificate issued on 22/03/05 (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 4A atkinson buildings trimdon street sunderland tyne & wear SR4 6AH (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 4A atkinson buildings trimdon street sunderland tyne & wear SR4 6AH (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Incorporation (9 pages) |
19 April 2004 | Incorporation (9 pages) |