Ryhope
Sunderland
Tyne & Wear
SR2 0LU
Secretary Name | Mr Jamie Eustace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Apartment, Graham Lodge 416 Fulwood Road, Ranmoor Sheffield S10 3GH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 April 2009 | Director appointed mr gary carruthers (1 page) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 April 2009 | Secretary appointed mr jamie eustace (1 page) |
20 April 2009 | Director appointed mr gary carruthers (1 page) |
20 April 2009 | Secretary appointed mr jamie eustace (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
2 April 2008 | Appointment Terminated Director ocs directors LIMITED (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
2 April 2008 | Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from bosh food company LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Registered office changed on 02/04/2008 from bosh food company LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
2 April 2008 | Ad 27/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
27 March 2008 | Incorporation (18 pages) |
27 March 2008 | Incorporation (18 pages) |