Ashbrooke
Sunderland
Tyne & Wear
SR2 7SL
Director Name | Julie Anne Fittes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Cross Rigg Close Penshaw Tyne & Wear DH4 7SP |
Secretary Name | Mark George Fittes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cross Rigg Close Penshaw Tyne & Wear DH4 7SP |
Secretary Name | Neil William Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 2005) |
Role | Manager |
Correspondence Address | 17 Peartree Mews Ashbrooke Sunderland Tyne & Wear SR2 7SL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 670 Durham Road Low Fell Gateshead Tyne & Wear NE9 6JA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2005 | Application for striking-off (1 page) |
7 April 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: churchill house 12 mosley street newcastle upon tyne tyne & wear NE1 1DE (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 280 grays inn road london WC1X 8EB (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
14 October 2004 | Incorporation (17 pages) |