Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 8ED
Director Name | Alan Craig |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 22 Ongar Way Benton Newcastle Upon Tyne NE12 8ED |
Director Name | Mr David Hedley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 29 The Orchards Cowpen Blyth Northumberland NE24 5QA |
Secretary Name | Alan Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 22 Ongar Way Benton Newcastle Upon Tyne NE12 8ED |
Director Name | Mr Peter Garth Curryer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 1992) |
Role | Block Paning |
Correspondence Address | 187 West Farm Avenue Longbenton Newcastle Upon Tyne Tyne & Wear NE12 8LU |
Secretary Name | Mr Peter Garth Curryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 1992) |
Role | Block Paning |
Correspondence Address | 187 West Farm Avenue Longbenton Newcastle Upon Tyne Tyne & Wear NE12 8LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bermuda House 3a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
24 July 1996 | Application for striking-off (1 page) |
9 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |