St Giles Road
London
SE5 7RP
Director Name | Mr George McQueen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Timber Manufacturer |
Correspondence Address | 284 Green Lane South Shields Tyne & Wear NE34 0TE |
Director Name | Mr Brian Moyse |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Timber Manufacturer |
Correspondence Address | 32 Lanark Drive Jarrow Tyne & Wear NE32 4JL |
Secretary Name | Mr Brian Moyse |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Timber Manufacturer |
Correspondence Address | 32 Lanark Drive Jarrow Tyne & Wear NE32 4JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gainsborough House 34/40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 September 1997 | Dissolved (1 page) |
---|---|
16 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page) |
27 July 1995 | Liquidators statement of receipts and payments (10 pages) |
14 March 1995 | Appointment of a voluntary liquidator (10 pages) |