Sunderland
Tyne & Wear
SR6 9PT
Director Name | Mr Robert Turnbull |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(1 year after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 June 2009) |
Role | IT Sales |
Country of Residence | United Kingdom |
Correspondence Address | 18 Caesar Way St Peters Park Wallsend Tyne & Wear NE28 7JJ |
Director Name | Mark Irvine |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Talbot Road Sunderland Tyne & Wear SR6 9PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Business & Innovation Centre Sunderland Enterprise Park Wearfield East Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2007 | Application for striking-off (1 page) |
2 May 2007 | Director resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 8 talbot road sunderland tyne & wear SR6 9PT (1 page) |
22 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
21 December 2006 | New director appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Company name changed txt daters LIMITED\certificate issued on 06/02/06 (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
21 November 2005 | Incorporation (16 pages) |