Stamfordham Road
Newcastle Upon Tyne
Northumberland
NE15 9RB
Secretary Name | Mr Kenneth Charles Connop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1991(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birney Wood Stamfordham Road Newcastle Upon Tyne Northumberland NE15 9RB |
Director Name | Mrs Mary Isabel Connop |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 10 November 1998) |
Role | Co Director |
Correspondence Address | Birney Wood Stamfordham Road Newcastle Upon Tyne Northumberland NE15 9RB |
Director Name | Mr Thomas Rowland Hill |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | Abbey Farm Nr Mitford Morpeth Northumberland NE61 2YN |
Director Name | Karen Musgrave Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | Abbey Farm Mitford Morpeth Northumberland NE61 2YN |
Director Name | Mr Peter Graham Nott |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 27 Callerton Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Westway Industrial Park Throckley Newcastle Upon Tyne NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 1998 | Voluntary strike-off action has been suspended (1 page) |
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | Application for striking-off (1 page) |
29 August 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Return made up to 14/11/96; no change of members (4 pages) |
17 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
9 October 1995 | New director appointed (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |