The Glade Usworth Hall
Washington
Tyne & Wear
NE38 3LH
Director Name | James Hewitson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 September 2000) |
Role | Quality Assurance Engineer |
Correspondence Address | 12 Rothwell Road Hilton Red House Sunderland Tyne & Wear SR5 5DS |
Director Name | Carole Pae |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 September 2000) |
Role | Administration Manager |
Correspondence Address | 12 Lyndhurst Terrace Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3DY |
Secretary Name | Carole Pae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 September 2000) |
Role | Administration Manager |
Correspondence Address | 12 Lyndhurst Terrace Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 14 Stanelaw Way Tanfield Lea South Ind Estate Stanley County Durham DH9 9QX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
19 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
17 February 1999 | Return made up to 13/11/98; full list of members
|
11 March 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
11 March 1998 | Return made up to 13/11/97; no change of members (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Return made up to 13/11/95; full list of members (7 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |