Old Basing
Basingstoke
Hampshire
RG24 7HE
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 07 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aykley Vale Aykley Heads Durham City County Durham DH1 5WA |
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 1992) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Secretary Name | Christopher John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 4 The Paddock Stocksfield Northumberland NE43 7PH |
Secretary Name | Kevin David Summersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 17 Forest Avenue Newcastle Upon Tyne Tyne & Wear NE12 9AH |
Registered Address | Eversheds Sun Alliance House 35 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1999 | Application for striking-off (1 page) |
20 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
28 September 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: eversheds ingledew wright milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
22 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
2 October 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
7 May 1997 | Director's particulars changed (1 page) |
10 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
7 November 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Accounts for a dormant company made up to 30 November 1995 (5 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
11 October 1995 | Resolutions
|
25 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |