Sedgefield
County Durham
TS21 3HH
Director Name | Khizar Ghafoor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | Annie House 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 | 19 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 | 19 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 |
Secretary Name | Andrew Frederick Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 months, 2 weeks 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 |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Return made up to 19/05/01; full list of members
|
13 August 2001 | Registered office changed on 13/08/01 from: 16A crowhall lane felling gateshead tyne & wear NE10 9PU (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Company name changed sparktrade LIMITED\certificate issued on 26/01/01 (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
19 May 2000 | Incorporation (14 pages) |