St Peters Basin
Newcastle Upon Tyne
NE6 1TR
Director Name | Alan Bentley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 October 1997) |
Role | Company Director |
Correspondence Address | 74 Marine Avenue Whitley Bay Tyne & Wear NE26 3LR |
Director Name | Isaac James Brunning |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 October 1997) |
Role | Company Director |
Correspondence Address | Priorsway The Downs Ross-On-Wye Herefordshire HR9 7TL Wales |
Secretary Name | Graeme Henderson Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merchants Wharf St Peters Basin Newcastle Upon Tyne NE6 1TR |
Registered Address | 26 Eslington Terrace Newcastle Upon Tyne NE2 4RL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 May 1997 | Application for striking-off (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 June 1996 | Return made up to 08/05/96; full list of members
|
11 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |