Monkseaton
Whitley Bay
Tyne & Wear
NE25 8TD
Secretary Name | Martin Francis Odonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 September 1998) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 53 Rydal Road Harrogate North Yorkshire HG1 4SD |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 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 | Closed |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Director Name | Ian Edward Ronald Parker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | 11 Middleton Road Stopsley Luton Bedfordshire LU2 8HY |
Registered Address | 135 Sandford 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 |
1 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 1998 | First Gazette notice for compulsory strike-off (1 page) |