Sunderland
Tyne And Wear
SR1 1BU
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 West Sunniside Sunderland Tyne And Wear SR1 1BU |
Director Name | Mrs Judith Rosemary Mackenow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 West Sunniside Sunderland Tyne And Wear SR1 1BU |
Secretary Name | Brian Anthony Mackenow |
---|---|
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 West Sunniside Sunderland Tyne And Wear SR1 1BU |
Registered Address | 89-91 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
19 February 2013 | Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 19 February 2013 (2 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 October 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Appointment of Jacqueline Grieves as a director (3 pages) |
14 December 2010 | Termination of appointment of Judith Mackenow as a director (2 pages) |
14 December 2010 | Termination of appointment of Judith Mackenow as a director (2 pages) |
14 December 2010 | Termination of appointment of Brian Mackenow as a director (2 pages) |
14 December 2010 | Termination of appointment of Brian Mackenow as a director (2 pages) |
14 December 2010 | Termination of appointment of Brian Mackenow as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Brian Mackenow as a secretary (2 pages) |
14 December 2010 | Appointment of Jacqueline Grieves as a director (3 pages) |
27 September 2010 | Incorporation
|
27 September 2010 | Incorporation
|