Wark
Hexham
Northumberland
NE48 3LT
Director Name | Mr Michael Sparks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | Kirkbank Hall Lane Houghton Le Spring Tyne & Wear DH5 8DA |
Secretary Name | Mr David Haley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 January 2000) |
Role | Accountant |
Correspondence Address | 1 Corner House Wark Hexham Northumberland NE48 3LT |
Director Name | Mr Trevor Matthew William Lynn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1992(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1995) |
Role | Hotel Operator |
Country of Residence | England |
Correspondence Address | Hickory Cottage 7 Grange Hill Coggeshall Colchester Essex CO6 1RA |
Secretary Name | Mr Trevor Matthew William Lynn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1992(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1995) |
Role | Hotel Operator |
Country of Residence | England |
Correspondence Address | Hickory Cottage 7 Grange Hill Coggeshall Colchester Essex CO6 1RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pullan Barnes Exchange Buildings, Railway St. Hetton-Le-Hole Tyne And Wear. DH5 9HY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 March 1999 | Voluntary strike-off action has been suspended (1 page) |
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1999 | Return made up to 06/05/98; full list of members (6 pages) |
15 January 1999 | Application for striking-off (1 page) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Return made up to 06/05/97; no change of members
|
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 June 1996 | Return made up to 06/05/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |