West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 1AF
Director Name | Mr Colin Henry Robson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 October 1996) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Stables Gosforth Park Steading Sandy Lane Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6PD |
Secretary Name | Mr George Albert Lavery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 October 1996) |
Role | Company Director |
Correspondence Address | 25 The Chesters West Denton Newcastle Upon Tyne Tyne & Wear NE5 1AF |
Director Name | William James Downes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(3 years after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 April 1992) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge York Road Sutton On The Forest York North Yorkshire YO6 1DZ |
Director Name | Ronald Illingsworth |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(3 years after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 April 1992) |
Role | Chartered Architect |
Correspondence Address | Crannmor Rectory Corner Brandsby York YO6 4RJ |
Registered Address | 129 Newbridge Street Newcastle Upon Tyne NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
20 May 1996 | Application for striking-off (2 pages) |
24 March 1995 | Company name changed temloc developments LIMITED\certificate issued on 27/03/95 (4 pages) |