Richmond Gardens
Newcastle Upon Tyne
NE5 4BN
Director Name | Mr Frank Steel |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1992) |
Role | Coy Director |
Correspondence Address | 1 Collingwood Road Wellfield Whitley Bay Tyne & Wear NE25 9HR |
Secretary Name | Mr Brian Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 62 Moorside South Newcastle Upon Tyne Tyne & Wear NE4 9BB |
Director Name | Judith Dickinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 1994) |
Role | Chiropodist |
Correspondence Address | 62 Moorside South Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BB |
Secretary Name | Nicola Jane Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 17 Arlington Grove Hartfordglade Cramlington Northumberland NE23 9GZ |
Secretary Name | Lisa Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 15 Thirlington Close Richmond Gardens Newcastle Upon Tyne NE5 4BN |
Secretary Name | David Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 22 Beresford Road North Shields Tyne & Wear NE30 3JQ |
Registered Address | Brunswick Industrial Estate Brunswick Village Newcastle NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
19 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Particulars of mortgage/charge (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 October 1998 (13 pages) |
22 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
9 January 1998 | Secretary resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 October 1997 (11 pages) |
2 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
24 January 1997 | Return made up to 23/01/97; no change of members
|
2 May 1995 | Return made up to 23/01/95; no change of members (4 pages) |
13 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |