South View Fatfield
Washington
Tyne & Wear
NE38 8AS
Secretary Name | Micheal Valente |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 August 2009) |
Role | Manager |
Correspondence Address | 34 Shearwater Whitburn Sunderland Tyne & Wear SR6 7SF |
Director Name | Alison Johnson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lewcur House 3 Coppers Wood Hunwick County Durham DL15 0LL |
Director Name | Clive Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lewcur House 3 Coppice Wood Hunwick County Durham DL15 0LL |
Secretary Name | Alison Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lewcur House 3 Coppers Wood Hunwick County Durham DL15 0LL |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | The Dunes Sea Road South Shields Tyne & Wear NE33 2LD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
8 March 2008 | Return made up to 22/12/07; no change of members (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 August 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
22 February 2007 | Return made up to 22/12/06; full list of members (6 pages) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: lewcur house 3 coppers wood hunwick county durham DL15 0LL (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
22 December 2005 | Incorporation (12 pages) |