Marske
Redcar
Cleveland
TS11 6NL
Director Name | John Tate |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 July 1996) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Secretary Name | John Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 July 1996) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Albany Court Monarch Road Newcastle Business Park Newcastle Upon Tyne NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 1996 | Application for striking-off (1 page) |
10 August 1995 | Return made up to 05/08/95; full list of members (12 pages) |
1 August 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
1 August 1995 | Resolutions
|