Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Secretary Name | Mr Enzo Giani Contini |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 25 November 1992(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Mrs Ann Giani Contini |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Caterer |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Registered Address | 1a Dinsdale Place Sandyford 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 | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 March 1999 | Application for striking-off (1 page) |
11 February 1999 | Director resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 February 1998 | Return made up to 25/11/97; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 200 portland road jesmond newcastle upon tyne NE2 1DJ (1 page) |
12 December 1996 | Return made up to 25/11/96; full list of members
|
13 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 July 1995 | Particulars of mortgage/charge (6 pages) |