Low Fell
Gateshead
Tyne & Wear
NE9 5EB
Secretary Name | Mr Peter James Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 09 September 1997) |
Role | Company Director |
Correspondence Address | 19 Cyprus Gardens Low Fell Gateshead Tyne & Wear NE9 5UL |
Director Name | Gillian Mary Hall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
Director Name | Mrs Jacqueline Sayers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1LB |
Director Name | Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Secretary Name | Christopher Jonathan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 1995) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 20 Collingwood St Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1996 | Return made up to 29/10/95; full list of members (8 pages) |
28 August 1996 | New secretary appointed (2 pages) |
23 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 October 1995 | Secretary resigned (2 pages) |