Newcastle Upon Tyne
Tyne & Wear
NE2 2RN
Secretary Name | Jill Elizabeth O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 June 1998) |
Role | Secretary |
Correspondence Address | 40 Forsyth Road Newcastle Upon Tyne NE2 3DA |
Secretary Name | Mohammed Yunus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | C/O Globtex Ltd 5th Floor 4 Golden Square London W1R 3AE |
Director Name | Steven Johnson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years after company formation) |
Appointment Duration | 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 13 Bywell Road Cleadon Sunderland Tyne & Wear SR6 7QT |
Secretary Name | David Wala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | 55 Grosvenor Road Newcastle Upon Tyne Tyne & Wear NE2 2RN |
Registered Address | Hoults Estate Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 October 1996 | Return made up to 24/08/96; no change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Return made up to 24/08/95; full list of members
|
7 March 1995 | New secretary appointed (2 pages) |