Hylton Castle
Sunderland
SR5 3QB
Secretary Name | Elizabeth Josephine Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 3 Chiswick Road Hylton Castle Estate Sunderland SR5 3QB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Sean Gerard Barrie Robinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chiswick Road Hylton Castle Sunderland SR5 3QB |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Barrie Gerard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Chiswick Road Hylton Castle Sunderland SR5 3QB |
Registered Address | 3rd Floor 36 King Street London WC2E 8JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Ad 18/05/01--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
19 June 2001 | Director resigned (1 page) |
1 May 2001 | Ad 23/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
23 March 2001 | Ad 19/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2001 | Incorporation (9 pages) |