Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7NA
Secretary Name | Mrs Dorothy Ann Fenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1991(5 days after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Nurse (Community) |
Correspondence Address | 21 East Acres Dinnington Village Newcastle Upon Tyne NE13 7NA |
Director Name | Mrs Dorothy Ann Fenton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Nurse |
Correspondence Address | 21 East Acres Dinnington Village Newcastle Upon Tyne NE13 7NA |
Director Name | John Robert Hudsqeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 1991) |
Role | Manager |
Correspondence Address | 2 Argyle Terrace North Shields Tyne & Wear NE29 9LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
29 June 1999 | Dissolved (1 page) |
---|---|
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
8 May 1997 | Statement of affairs (12 pages) |
8 May 1997 | Appointment of a voluntary liquidator (1 page) |
8 May 1997 | Resolutions
|
13 June 1996 | Accounts made up to 30 November 1995 (11 pages) |
16 May 1996 | Return made up to 21/03/96; no change of members (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
23 May 1995 | Return made up to 21/03/95; no change of members (8 pages) |