Enterprise Park East, Wearfield
Sunderland
Tyne & Wear
SR5 2TA
Director Name | Mrs Diane Todd Wilkinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56 Nebic Enterprise Park East, Wearfield Sunderland Tyne & Wear SR5 2TA |
Director Name | Mrs Paula Cope |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56 Nebic Enterprise Park East, Wearfield Sunderland Tyne & Wear SR5 2TA |
Secretary Name | Mr David Patrick Cope |
---|---|
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 56 Nebic Enterprise Park East, Wearfield Sunderland Tyne & Wear SR5 2TA |
Registered Address | Unit 56 Nebic Enterprise Park East, Wearfield Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
17 February 2012 | Purchase of own shares. (2 pages) |
17 February 2012 | Purchase of own shares. (2 pages) |
3 November 2011 | Termination of appointment of David Patrick Cope as a secretary on 7 October 2011 (1 page) |
3 November 2011 | Appointment of Mrs Diann Todd Wilkinson as a director on 7 October 2011 (2 pages) |
3 November 2011 | Appointment of Mr David Newton as a director (2 pages) |
3 November 2011 | Termination of appointment of Paula Cope as a director on 7 October 2011 (1 page) |
3 November 2011 | Termination of appointment of David Cope as a secretary (1 page) |
3 November 2011 | Appointment of Mr David Newton as a director on 7 October 2011 (2 pages) |
3 November 2011 | Appointment of Mrs Diann Todd Wilkinson as a director (2 pages) |
3 November 2011 | Termination of appointment of Paula Cope as a director (1 page) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
27 May 2010 | Incorporation (22 pages) |
27 May 2010 | Incorporation (22 pages) |