Whitburn
Tyne & Wear
SR6 7DG
Director Name | Mr Imtiaz Ali Shah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nicholas Avenue Whitburn Tyne & Wear SR6 7DG |
Secretary Name | Mrs Heather Ingrid Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nicholas Avenue Whitburn Tyne & Wear SR6 7DG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 22 Fawcett Street Sunderland Tyne & Wear SR1 1RH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
26 July 2007 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
23 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Ad 06/10/05--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Nc inc already adjusted 06/10/05 (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 October 2005 | New director appointed (2 pages) |
6 October 2005 | Incorporation (16 pages) |