South Shields
Tyne & Wear
NE34 6BB
Director Name | Mr Trevor John Brown |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cleadon Lea Cleadon Village Sunderland Tyne And Wear SR6 7TG |
Secretary Name | Mr Trevor John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cleadon Lea Cleadon Village Sunderland Tyne And Wear SR6 7TG |
Director Name | John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forum Court Bedlington Northumberland NE22 6LH |
Director Name | Peter John Nash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Registered Address | Cleadon Lane Ind Est Cleadon Lane East Boldon Tyne & Wear NE36 0AJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 26 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 26 August |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
18 May 1999 | Application for striking-off (1 page) |
23 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
13 November 1998 | Accounts for a small company made up to 26 August 1997 (3 pages) |
13 November 1998 | Accounting reference date shortened from 31/03/98 to 26/08/97 (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 January 1998 | New director appointed (3 pages) |
11 January 1998 | New director appointed (3 pages) |
22 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
30 September 1997 | Company name changed hylton castle motors LIMITED\certificate issued on 01/10/97 (2 pages) |
6 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Return made up to 29/11/96; full list of members
|
15 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |