Sunderland
SR5 2TA
Director Name | Mr Gary Granville Deans |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nebic Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Mrs Carol Young |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nebic Sunderland Enterprise Park Sunderland SR5 2TA |
Registered Address | Nebic Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Termination of appointment of Carol Young as a director on 10 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Carol Young as a director on 10 March 2017 (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2016 | Registered office address changed from C/O Box Accounts 49 Quarry Lane South Shields Tyne and Wear NE34 7NL England to C/O Box Accounts Nebic Sunderland Enterprise Park Sunderland SR5 2TA on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from C/O Box Accounts 49 Quarry Lane South Shields Tyne and Wear NE34 7NL England to C/O Box Accounts Nebic Sunderland Enterprise Park Sunderland SR5 2TA on 24 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Appointment of Mrs Carol Young as a director on 21 May 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Carol Young as a director on 21 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Gary Granville Deans as a director on 1 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Gary Granville Deans as a director on 1 May 2016 (2 pages) |
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|