Off Queen Alexandra Road
Sunderland
Tyne And Wear
SR2 7DE
Director Name | Mrs Wendy Elizabeth Taylor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Norham Drive Morpeth Northumberland NE61 2XA |
Secretary Name | Mrs Wendy Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Norham Drive Morpeth Northumberland NE61 2XA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Business & Innovation Centre Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £102 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 December 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
1 November 2006 | Application for striking-off (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
6 January 2005 | Ad 27/12/04--------- £ si 93@1=93 £ ic 1/94 (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: suite 18 folkestone enterprise cen, shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Director resigned (1 page) |