Sunderland
SR6 9RF
Director Name | Ms Amanda Louise Purvis |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Director Name | Ms Margaret Liddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Registered Address | The Studio Leeds Street Sunderland SR6 9RF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2017 | Notification of Terance Dunbar as a person with significant control on 1 July 2017 (2 pages) |
24 July 2017 | Notification of Terance Dunbar as a person with significant control on 1 July 2017 (2 pages) |
24 July 2017 | Notification of Margaret Liddell as a person with significant control on 1 July 2017 (2 pages) |
24 July 2017 | Notification of Margaret Liddell as a person with significant control on 1 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 July 2017 | Director's details changed for Ms Margaret Liddell on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Amanda Louise Purvis on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Ms Margaret Liddell on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Terence William Dunbar on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Terence William Dunbar on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Amanda Louise Purvis on 1 July 2017 (2 pages) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2017 | Application to strike the company off the register (3 pages) |
11 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2016 | Registered office address changed from Unit 2K North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA United Kingdom to The Studio Leeds Street Sunderland SR6 9RF on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 2K North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA United Kingdom to The Studio Leeds Street Sunderland SR6 9RF on 15 June 2016 (1 page) |
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|