Chester Le Street
County Durham
DL2 3JL
Secretary Name | Rita Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 November 1999) |
Role | Secretary |
Correspondence Address | 6 Alnwick Close Deneside View Chester Le Street County Durham DH2 3JL |
Director Name | David William McPake |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 November 1999) |
Role | Company Director |
Correspondence Address | 7 Alnwick Close Chester-Le-Street County Durham DH2 3JL |
Director Name | Mark Julian Gilpin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1992) |
Role | Accountant |
Correspondence Address | 20 Alnwick Close Chester Le Street County Durham DH2 3JL |
Secretary Name | Mark Julian Gilpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 20 Alnwick Close Chester Le Street County Durham DH2 3JL |
Director Name | Mr Sidney Scott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Brackendene Park Low Fell Gateshead NE9 6BW |
Secretary Name | Damone Vickers Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 May 1993) |
Role | Salesman |
Correspondence Address | 6 Alnwick Close Chester Le Street County Durham DL2 3JL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
2 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1999 | Receiver ceasing to act (1 page) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (3 pages) |
25 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 November 1996 | Amended certificate of constitution of creditors' committee (1 page) |
31 October 1996 | Administrative Receiver's report (56 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: blaydon park chainbridge road blaydon tyne & wear NE21 5ST (1 page) |
12 August 1996 | Appointment of receiver/manager (1 page) |
22 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Ad 01/03/96--------- £ si 2300@1=2300 £ ic 43700/46000 (1 page) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: whinfield house woodside walk whinfield ind est, rowlands gill tyne and wear NE39 1EH (1 page) |
26 February 1996 | Company name changed N.S.A. tanks and pipelines limit ed\certificate issued on 27/02/96 (2 pages) |
31 August 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |