Newcastle Upon Tyne
NE3 4JL
Director Name | John Bernard Rutter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 June 2000) |
Role | Brick Factor |
Correspondence Address | 12 Mandarin Close St Johns Westerhope Newcastle Upon Tyne NE5 1YP |
Secretary Name | Bryan George McGee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Newcastle Upon Tyne NE3 4JL |
Director Name | Vivien McGee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 June 2000) |
Role | Roof Tile Factor |
Correspondence Address | 2 Wansbeck Place Morpeth Northumberland NE61 1RF |
Director Name | Laraine Barbara Rutter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 June 2000) |
Role | Administrator |
Correspondence Address | 12 Mandarin Close St Johns Westerhope Newcastle Upon Tyne NE5 1YP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 Montagu Court Newcastle Upon Tyne Tyne & Wear NE3 4JL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2000 | Return made up to 07/11/99; full list of members (8 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 January 2000 | Application for striking-off (1 page) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: carlington court patterson street blaydon tyne and wear NE21 5SB (1 page) |
22 April 1999 | Company name changed brick services LIMITED\certificate issued on 23/04/99 (4 pages) |
10 December 1998 | Return made up to 07/11/98; full list of members (8 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 November 1997 | Return made up to 07/11/97; no change of members (6 pages) |
12 February 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 November 1996 | Return made up to 07/11/96; no change of members (6 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 November 1995 | Return made up to 07/11/95; full list of members (16 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |