Longbenton
Newcastle Upon Tyne
NE12 8ND
Director Name | Mr Allan Nicholson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 June 1996) |
Role | Joiner |
Correspondence Address | 16 Simpson Street Crookhill Ryton Tyne & Wear NE40 3EP |
Secretary Name | Mr Stephen Andrew Flynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 June 1996) |
Role | Shop Fitter |
Correspondence Address | 11 Hollington Avenue Longbenton Newcastle Upon Tyne NE12 8ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Phoenix Works High Spen Ind Estate Rowlands Gill Tyne And Wear NE39 2PS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Latest Accounts | 31 January 1993 (31 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | Strike-off action suspended (2 pages) |