Biddick
Washington
Tyne & Wear
NE38 7HG
Director Name | Mr Satbachan Singh Pannu |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2004(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buckland Close Washington Tyne & Wear NE38 7HG |
Director Name | Priya Pannu |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 December 2009) |
Role | New Homes Account Coordinator |
Correspondence Address | 102 The Middleham Aspect 14 Leeds West Yorkshire LS2 8WF |
Director Name | Mr Amrik Pannu |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Buckland Close Biddick Washington Tyne & Wear NE38 7HG |
Director Name | Hanover Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5 Buckland Close Biddick Washington Tyne & Wear NE38 7HG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
5 September 2008 | Return made up to 28/04/08; no change of members (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
1 August 2007 | Return made up to 28/04/07; no change of members (7 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
8 March 2007 | Return made up to 28/04/06; full list of members (7 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
27 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: northgate house st marys place newcastle NE1 7PN (1 page) |
21 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
18 May 2004 | Certificate of authorisation to commence business and borrow (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: northgate house st marys place newcastle NE1 7PN (1 page) |
18 May 2004 | Application to commence business (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |