Sharperton
Morpeth
Northumberland
NE65 7AN
Director Name | Gregory Thomas Emms |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 24 Harborne Road Edgbaston Birmingham West Midlands |
Secretary Name | Gregory Thomas Emms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 24 Harborne Road Edgbaston Birmingham West Midlands |
Secretary Name | Philip James Stoakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 24 Harborne Road Birmingham B15 3AD |
Director Name | Mr Royston Lloyd-Baker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 1993(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Lustleigh Newton Abbot Devon TQ13 9TE |
Director Name | Guy Philip Renwick |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 1997) |
Role | Co Director |
Correspondence Address | Holystone Grange Sharperton Morpeth Northumberland NE65 7AN |
Secretary Name | Mr Royston Lloyd-Baker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 January 1993(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Lustleigh Newton Abbot Devon TQ13 9TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Holystone Grange Sharperton Morpeth Northumberland NE65 7AN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Harbottle |
Ward | Rothbury |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 October 1997 | Application for striking-off (1 page) |
6 July 1997 | Return made up to 19/05/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
11 November 1996 | Ad 05/11/96--------- £ si 45724@1=45724 £ ic 50002/95726 (2 pages) |
11 November 1996 | Particulars of contract relating to shares (3 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 September 1996 | Resolutions
|
7 June 1996 | Return made up to 19/05/96; no change of members
|
20 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Company name changed electragate LIMITED\certificate issued on 22/01/96 (2 pages) |
10 August 1995 | Particulars of mortgage/charge (6 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 June 1995 | Return made up to 19/05/95; full list of members (10 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (13 pages) |