Benwell
Newcastle Upon Tyne
Tyne And Wear
NE4 8BW
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 1993(1 year after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 February 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Derek Angus Gibson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 11 months, 1 week (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 25 Middleham Close Ousten County Durham DH2 1TA |
Director Name | Mrs Irena Stepanovna Panyushkina |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 3 years, 1 month (resigned 27 April 1995) |
Role | Non Executive Director |
Correspondence Address | 10 Bond Court Benwell Newcastle Upon Tyne Tyne And Wear NE4 8BW |
Director Name | Mr Yuri Alexandrovich Panyushkina |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 3 years, 10 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 10 Bond Court Benwell Newcastle Upon Tyne Tyne & Wear NE4 8BW |
Secretary Name | Mr Kenneth James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 9 months, 1 week (resigned 07 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Portland Gardens North Shields Tyne & Wear NE30 2SS |
Secretary Name | Derek Angus Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 25 Middleham Close Ousten County Durham DH2 1TA |
Secretary Name | Mrs Irena Stepanovna Panyushkina |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 03 February 1993(11 months after company formation) |
Appointment Duration | 1 month (resigned 05 March 1993) |
Role | Financial Director |
Correspondence Address | 10 Bond Court Benwell Newcastle Upon Tyne Tyne And Wear NE4 8BW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 3 days (resigned 05 March 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | Application for striking-off (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 20 collingwood street newcastle-upon-tyne (2 pages) |
8 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
25 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
14 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
18 March 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
12 June 1996 | Return made up to 05/03/96; full list of members (6 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Director resigned (2 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
19 May 1995 | Director resigned (2 pages) |
24 March 1995 | Return made up to 05/03/95; no change of members
|