Pallion Industial Estate
Sunderland
SR4 6AD
Director Name | Mr Joshua James Tuckwell |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Rivergreen Industry Centre Pallion Industial Estate Sunderland SR4 6AD |
Director Name | Mr Simon Tuckwell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Rivergreen Industry Centre Pallion Industial Estate Sunderland SR4 6AD |
Director Name | Mr Steven William Henderson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Rivergreen Industry Centre Pallion Industial Estate Sunderland SR4 6AD |
Director Name | Mr Derek Morgan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wester Gourdie Industrial Estate Units 1 & 2 Nobel Wester Gourdie Dundee DD2 4UH Scotland |
Registered Address | Units 1 - 2 Nobel Court Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 September 2017 | Delivered on: 11 September 2017 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
---|
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Termination of appointment of Derek Morgan as a director on 8 March 2017 (1 page) |
1 February 2019 | Termination of appointment of Steven William Henderson as a director on 25 January 2019 (1 page) |
5 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 November 2017 | Registered office address changed from Unit 4 Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland to Units 1 - 2 Nobel Court Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Unit 4 Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland to Units 1 - 2 Nobel Court Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 9 November 2017 (1 page) |
11 September 2017 | Registration of charge SC5598940001, created on 1 September 2017 (14 pages) |
11 September 2017 | Registration of charge SC5598940001, created on 1 September 2017 (14 pages) |
30 March 2017 | Registered office address changed from Wester Gourdie Industrial Estate Units 1 & 2 Nobel Court Wester Gourdie Dundee DD2 4UH United Kingdom to Unit 4 Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Wester Gourdie Industrial Estate Units 1 & 2 Nobel Court Wester Gourdie Dundee DD2 4UH United Kingdom to Unit 4 Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 30 March 2017 (1 page) |
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|