Sunderland Road Gilesgate
Durham
DH1 2LF
Director Name | Mr David Philip Harold Slater |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingswood Close Boldon Colliery Tyne & Wear NE35 9LG |
Director Name | Ms Fiona Margery Slater |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Castlefields Bournmoor Houghton Le Spring Tyne And Wear DH4 6HJ |
Secretary Name | Ms Fiona Margery Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Castlefields Bournmoor Houghton Le Spring Tyne And Wear DH4 6HJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Scotswood Bridge Works Tollbridge Road Blaydon Tyne & Wear NE21 5TE |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2008 | Application for striking-off (1 page) |
19 October 2007 | Company name changed midlands electrical contracting LIMITED\certificate issued on 19/10/07 (2 pages) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
22 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
21 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
25 January 2005 | Ad 20/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Incorporation (18 pages) |