Sunderland
Tyne & Wear
SR6 9JP
Director Name | Mr Stuart Frank Anderson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Farm Southside Bishop Auckland DL13 5JN |
Director Name | Shirley New |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 South Acres Oakenshaw B Auckland County Durham DL15 0SZ |
Director Name | Mrs Susan Anne Anderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Farm Southside Bishop Auckland County Durham DL13 5JN |
Secretary Name | Mrs Susan Anne Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Farm Southside Bishop Auckland County Durham DL13 5JN |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
10 July 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | Ad 14/07/05--------- £ si 399@1=399 £ ic 1/400 (3 pages) |
10 March 2006 | Company name changed emmchris property management lim ited\certificate issued on 10/03/06 (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
1 September 2005 | Secretary resigned (1 page) |
14 July 2005 | Incorporation (14 pages) |