Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Secretary Name | Mr Laurence Smith Pinkney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | 34 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Director Name | Barbara Kathleen Mary Rewcastle |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 10 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Mr David Sidney Frederick Thompson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | The Mill House 8 Charlton Mill Charlton Chichester West Sussex PO18 0HY |
Director Name | Mr Jonathan Frank Denis Thompson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Lodge Oare Marlborough Wiltshire SN8 4SA |
Director Name | Mr Peter Harold Leslie Thompson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 29 Mariners Lane Tynemouth Tyne & Wear NE30 2RU |
Director Name | Simon Ronald Garnett Thompson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1995) |
Role | Chartered Surveyor |
Correspondence Address | 6 Silchester Court Maidstone Kent ME14 2DF |
Secretary Name | Mr Peter Harold Leslie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 29 Mariners Lane Tynemouth Tyne & Wear NE30 2RU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1997 | Application for striking-off (1 page) |
4 August 1997 | Director resigned (1 page) |
9 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 145 low street sunderland SR1 2AB (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
14 September 1995 | Return made up to 10/07/95; full list of members (8 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |