Grangetown
Sunderland
SR2 9HD
Director Name | Stephen Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Printer |
Correspondence Address | 21 Rothley Avenue Fenham Newcastle Upon Tyne NE5 2DU |
Director Name | James William Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Print Consultant |
Correspondence Address | 112 Brantwood Burnside Chester Le Street Durham DH2 2UL |
Secretary Name | James William Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Brantwood Burnside Chester Le Street Durham DH2 2UL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 112 Brentwood Burnside Chester Le Street DH2 2UL |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2006 | Application for striking-off (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (17 pages) |