Gateshead
Tyne & Wear
NE8 1RR
Secretary Name | Martin Francis Odonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1993(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 January 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Rydal Road Harrogate North Yorkshire HG1 4SD |
Director Name | Mr David John Gray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 2 Aster Close Marton In Cleveland Middlesbrough Cleveland TS7 8SF |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 1996 | First Gazette notice for compulsory strike-off (1 page) |