High Barnes
Sunderland
Tyne & Wear
SR4 8QQ
Director Name | Andrew Dixon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Electrician |
Correspondence Address | 29 Nora Street High Barnes Sunderland Tyne & Wear SR4 7QW |
Director Name | Steve McNab |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Installations Manager |
Correspondence Address | 1 Shaftoe Road Sunderland Tyne & Wear SR3 4HA |
Director Name | Amanda Weighell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 20 Maddison Court Sunderland Tyne & Wear SR1 2DZ |
Secretary Name | Amanda Weighell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 20 Maddison Court Sunderland Tyne & Wear SR1 2DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Regency Windows Unit 3 Charles Street Bonnersfield Industrial Estate Sunderland Tyne And Wear SR6 0AN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Ad 18/02/08--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: regency windows woodbine street hendon sunderland tyne & wear SR1 2NL (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
25 January 2008 | Incorporation (19 pages) |