Black Callerton
Newcastle Upon Tyne
Tyne & Wear
NE5 1NT
Secretary Name | Mr Richard Elliot Jackson Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Salesman |
Correspondence Address | 31 Ovington View Bewick Grange Prudhoe Northumberland NE42 6RG |
Secretary Name | Mr John Richard Bynon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Home Farmhouse Blagdon Northumberland NE13 6DB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 Amethyst Roadgs Newcastle Busness Park Newcastle-Upon-Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
23 May 1998 | Dissolved (1 page) |
---|---|
23 February 1998 | Completion of winding up (1 page) |
13 August 1996 | Order of court to wind up (1 page) |
11 June 1996 | Strike-off action suspended (1 page) |
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1995 | Full accounts made up to 31 October 1993 (10 pages) |
20 October 1992 | Incorporation (10 pages) |