Sunderland
SR2 9HY
Director Name | Philip Williams |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 February 2009) |
Role | Plumbers Merchant |
Correspondence Address | 27 Dunelm Barnes Sunderland Tyne & Wear SR2 7QT |
Director Name | Beverley Nicholls |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Queen Alexandra Road Sunderland SR2 9PD |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
20 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: units 8-9 queens court business centre leechmere industrial estate sunderland tyne & wear SR2 9TE (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Statement of affairs (11 pages) |
24 August 2007 | Appointment of a voluntary liquidator (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Director's particulars changed (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 46 queen alexandra road sunderland SR2 9PD (1 page) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Incorporation (13 pages) |