Fulwell
Sunderland
Tyne And Wear
SR6 8JJ
Director Name | Mr Mark Edward Harvey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Hagley Road Rugeley Staffordshire WS15 2AW |
Director Name | Anthony William Mordew |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 258 Harton Lane South Shields Tyne & Wear NE34 0LR |
Secretary Name | Anthony William Mordew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 258 Harton Lane South Shields Tyne & Wear NE34 0LR |
Secretary Name | Mr Kenneth Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Highfield Road South Shields Tyne & Wear NE34 6JL |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 2-6 Franklin Street South Shields Tyne & Wear NE33 1PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | Termination of appointment of Kenneth Ross as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Kenneth Ross as a secretary (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Termination of appointment of Anthony Mordew as a director (2 pages) |
13 November 2009 | Appointment of Anthony James Mordew as a director (3 pages) |
13 November 2009 | Appointment of Anthony James Mordew as a director (3 pages) |
13 November 2009 | Termination of appointment of Anthony Mordew as a director (2 pages) |
3 July 2009 | Return made up to 01/07/09; no change of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; no change of members (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
21 April 2009 | Accounts made up to 30 June 2008 (1 page) |
3 December 2008 | Appointment Terminate, Director Mark Edward Harvey Logged Form (1 page) |
3 December 2008 | Appointment terminate, director mark edward harvey logged form (1 page) |
18 November 2008 | Return made up to 07/06/08; full list of members (6 pages) |
18 November 2008 | Secretary appointed kenneth ross (2 pages) |
18 November 2008 | Appointment terminated secretary anthony mordew (1 page) |
18 November 2008 | Appointment Terminated Secretary anthony mordew (1 page) |
18 November 2008 | Secretary appointed kenneth ross (2 pages) |
18 November 2008 | Return made up to 07/06/08; full list of members (6 pages) |
8 October 2008 | Appointment Terminated Director mark harvey (1 page) |
8 October 2008 | Appointment terminated director mark harvey (1 page) |
14 April 2008 | Accounts made up to 30 June 2007 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
11 June 2007 | Accounts made up to 30 June 2006 (1 page) |
11 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
15 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
5 August 2005 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2005 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
7 June 2005 | Incorporation (14 pages) |
7 June 2005 | Incorporation (14 pages) |