Middle Herrington
Sunderland
Tyne & Wear
SR3 3TF
Secretary Name | Evelyn Mak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 4 Careen Crescent Middle Herrington Sunderland SR3 3TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11-13 Thorne Road Doncaster South Yorkshire DN1 2HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
25 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
20 December 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | New director appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 May 2002 | Incorporation (18 pages) |