Easington Lane
County Durham
DH5 0JS
Director Name | Manzooran Bibi |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Role | Retailer |
Correspondence Address | Vontorts Wallace Street Houghton Le Spring Durham DH4 5BQ |
Director Name | Tahir Sultan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Role | Retailer |
Correspondence Address | 151-153 High Street Easington Lane Durham DH5 0JS |
Director Name | Tariq Sultan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Role | Retailer |
Correspondence Address | 151-153 High Street Easington Lane County Durham DH5 0JS |
Secretary Name | Tariq Sultan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Role | Retailer |
Correspondence Address | 151-153 High Street Easington Lane County Durham DH5 0JS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 | 26 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 151-153 High Street Easington Lane Durham DH5 0JS |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |