Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Director Name | Mr Stuart Alan Dixon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Unit 11 Business & Innovation Centre, Wearfiel Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
Director Name | Mr Stuart Alan Dixon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Unit 11 Business & Innovation Centre, Wearfiel Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
Registered Address | 11 Unit 11 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear 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 | 28 February |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2017 | Termination of appointment of Stuart Alan Dixon as a director on 12 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Stuart Alan Dixon as a director on 12 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Graham Borthwick as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Graham Borthwick as a director on 10 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 212 Henry Robson Way South Shields NE33 1RF England to 11 Unit 11 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 212 Henry Robson Way South Shields NE33 1RF England to 11 Unit 11 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA on 8 May 2017 (1 page) |
1 March 2017 | Appointment of Mr Stuart Alan Dixon as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Stuart Alan Dixon as a director on 1 March 2017 (2 pages) |
21 February 2017 | Termination of appointment of Stuart Alan Dixon as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Stuart Alan Dixon as a director on 21 February 2017 (1 page) |
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|