Darlington Lane
Stockton On Tees
Cleveland
TS19 8BB
Director Name | Sheila MacDonald |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 November 1997) |
Role | Company Director |
Correspondence Address | 46 Bishopton Road West Stockton On Tees Cleveland TS19 0QG |
Secretary Name | Sheila MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 November 1997) |
Role | Company Director |
Correspondence Address | 46 Bishopton Road West Stockton On Tees Cleveland TS19 0QG |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1997 | Receiver ceasing to act (1 page) |
3 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange building 93A grey street newcastle upon tyne NE1 6EA (1 page) |
23 May 1995 | Receiver's abstract of receipts and payments (4 pages) |