Bedlington
Northumberland
NE22 5ER
Director Name | Mr Raymond Rutter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months (closed 02 October 2018) |
Role | Packaging Consultant |
Country of Residence | England |
Correspondence Address | 45 North Farm Avenue Grindon Sunderland Tyne & Wear SR4 9SD |
Secretary Name | Peter Lloyd Caris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months (closed 02 October 2018) |
Role | Solicitor |
Correspondence Address | Low Close Eilansgate Hexham Northumberland NE46 3EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators' statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators' statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators' statement of receipts and payments (5 pages) |
31 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
31 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
31 January 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators' statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators' statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
24 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
24 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
24 January 1996 | Liquidators statement of receipts and payments (5 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 93A grey street newcastle NE1 6EA (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 93A grey street newcastle NE1 6EA (1 page) |
9 August 1995 | Liquidators' statement of receipts and payments (10 pages) |
9 August 1995 | Liquidators statement of receipts and payments (10 pages) |
9 August 1995 | Liquidators' statement of receipts and payments (10 pages) |