North Haven Roker
Sunderland
Tyne & Wear
SR6 0RA
Director Name | Jacqueline Chapman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Exhibiton/Conference Design & |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bloomfield Court Sunderland Tyne & Wear SR6 0RA |
Director Name | Mr Steven Paul Lumley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Exhibition/Conference Design & |
Country of Residence | England |
Correspondence Address | 106 The Links Whitley Bay Tyne & Wear NE26 4NQ |
Secretary Name | Miss Fiona Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 24 Bloomfield Court North Haven Roker Sunderland Tyne & Wear SR6 0RA |
Registered Address | Unit 13c Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2009 | Application for striking-off (1 page) |
11 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from unit 130 tanfield lea north industrial estate tanfield lea co durham DH9 9UU (1 page) |