47 Front Street
Whitburn
Sunderland
SR6 7JG
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Registered Address | 25 Vine Place Sunderland Tyne And Wear SR1 3NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2010 | Application to strike the company off the register (3 pages) |
17 May 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Secretary's details changed for Muckle Secretary Limited on 17 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Secretary's details changed for Muckle Secretary Limited on 17 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
15 January 2010 | Secretary's details changed for Muckle Secretary Limited on 17 December 2008 (2 pages) |
15 January 2010 | Secretary's details changed for Muckle Secretary Limited on 17 December 2008 (2 pages) |
12 May 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
12 May 2009 | Appointment terminated director andrew davison (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
12 May 2009 | Director appointed john hays (3 pages) |
12 May 2009 | Director appointed john hays (3 pages) |
12 May 2009 | Appointment Terminated Director andrew davison (1 page) |
12 May 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
25 April 2009 | Company name changed timec 1222 LIMITED\certificate issued on 27/04/09 (3 pages) |
25 April 2009 | Company name changed timec 1222 LIMITED\certificate issued on 27/04/09 (3 pages) |
17 December 2008 | Incorporation (15 pages) |
17 December 2008 | Incorporation (15 pages) |