Sunderland
Tyne & Wear
SR6 7RS
Director Name | Michael Paul |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 32 Underhill Road Sunderland Tyne & Wear SR6 7RS |
Secretary Name | Kay Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(same day as company formation) |
Role | Receptionist |
Correspondence Address | 32 Underhill Road Sunderland Tyne & Wear SR6 7RS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,839 |
Cash | £2,238 |
Current Liabilities | £4,809 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
5 March 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
20 February 2003 | Application for striking-off (1 page) |
20 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
2 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
20 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members
|
13 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
9 June 1998 | Ad 20/05/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
4 June 1998 | Director resigned (1 page) |
19 May 1998 | Incorporation (19 pages) |