Fleet
Hampshire
GU13 8TB
Director Name | Mr Thomas Richard Dixon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 October 2000) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Collingwood Crescent Darras Hall Newcastle Upon Tyne NE20 9DZ |
Director Name | Mr Craig Stephen Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1993(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Florian House Leatherhead Road Oxshott Surrey KT22 0ET |
Secretary Name | Jennifer Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1994(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 24 Collingwood Crescent Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9DZ |
Secretary Name | Mrs Michelle Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 27 The Pastures Blyth Northumberland NE24 3HA |
Secretary Name | Jennifer Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(24 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 14 August 1993) |
Role | Technician |
Correspondence Address | 24 Collingwood Crescent Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9DZ |
Secretary Name | Miss Lisa Caroline Newry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1994) |
Role | Business Consultant |
Correspondence Address | 80 Simonside Terrace Heaton Newcastle Upon Tyne NE6 5JY |
Registered Address | 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 December 1999 | Voluntary strike-off action has been suspended (1 page) |
15 November 1999 | Application for striking-off (1 page) |
16 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
16 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
6 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
20 January 1998 | Return made up to 14/08/97; full list of members (6 pages) |
4 January 1998 | Registered office changed on 04/01/98 from: bermuda house 200 portland road sandyford newcastle upon tyne NE2 1DJ (1 page) |
27 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
18 September 1996 | Full accounts made up to 30 November 1995 (7 pages) |
1 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
13 December 1994 | Resolutions
|