Weldon Bridge
Longframlington
Northumberland
NE65 8AY
Director Name | Sally Mary Caroline Keith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 August 1998) |
Role | Partner |
Correspondence Address | 1 Taynton Grove Seghill Cramlington Northumberland NE23 7TX |
Secretary Name | Sally Mary Caroline Keith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 August 1998) |
Role | Partner |
Correspondence Address | 1 Taynton Grove Seghill Cramlington Northumberland NE23 7TX |
Director Name | Mr Mark John Brunton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 June 1992) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Director Name | Miss Elspeth Carmichael Moncrieff |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1992) |
Role | Solicitor |
Correspondence Address | 27 Doncaster Road Sandyford Newcastle Upon Tyne Tyne And Wear NE2 1RA |
Secretary Name | Mr Mark John Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Director Name | Mr Ian Bruce Bower |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 26 Brandling Place South Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Secretary Name | Mr Ian Bruce Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 26 Brandling Place South Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Registered Address | 2 Jesmond Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 March 1998 | Application for striking-off (1 page) |
20 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 March 1995 | Return made up to 16/02/95; change of members
|
23 March 1995 | New secretary appointed;new director appointed (2 pages) |