Quay West Business Village
Sunderland
SR5 2AQ
Director Name | Mr Andrew Robert Walker |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 5 Pickersgill Court Quay West Business Village Sunderland |
Director Name | Mr Alexander David James Johnson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL |
Registered Address | 5 Pickersgill Court Quay West Business Village Sunderland SR5 2AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
1 at £1 | Andrew Robert Walker 50.00% Ordinary |
---|---|
1 at £1 | Paul William Hicks 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Accounts made up to 31 March 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages) |
5 June 2014 | Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages) |
17 June 2013 | Accounts made up to 31 March 2013 (2 pages) |
17 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Termination of appointment of Alexander David James Johnson as a director on 28 February 2013 (1 page) |
20 March 2012 | Incorporation
|