Wooler
Northumberland
NE71 6RD
Secretary Name | Eric William Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 26 Hepscott Terrace South Shields Tyne & Wear NE33 4TH |
Secretary Name | Julie Anne MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | Thorn Green Allenheads Hexham Northumberland NE47 9JQ |
Director Name | Rosemary Inness Lucy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(6 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Secretary Name | Rosemary Inness Lucy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(6 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Registered Address | 30 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |