Master Road
Old Airfield Estate
Thornaby Cleveland
TS17 0BE
Director Name | Andrew Frederick Sparkes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 16a Crowhall Lane Felling Gateshead Tyne & Wear NE10 9PU |
Secretary Name | Mrs Kathryn Isabelle Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Woodlea Forest Hall Newcastle Upon Tyne NE12 9BG |
Director Name | Bari Chohan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 January 2001) |
Role | Property Developer |
Correspondence Address | The Larches Thorpe Larches Sedgefield County Durham TS21 3HH |
Secretary Name | Andrew Frederick Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 16a Crowhall Lane Felling Gateshead Tyne & Wear NE10 9PU |
Registered Address | Annie House Master Road Old Airfield Estate Thornaby Cleveland TS17 0BE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 16A crowhall lane gateshead tyne & wear NE10 9PU (1 page) |
13 August 2001 | Return made up to 03/05/01; full list of members
|
8 February 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
26 January 2001 | Company name changed sparkprop LIMITED\certificate issued on 26/01/01 (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |