Aydon Road
Corbridge
Northumberland
NE45 5EJ
Director Name | Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (closed 23 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Philip Peter Ferguson Upton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (closed 23 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Mr James William Caldow |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 1994) |
Role | Insurance Consultant |
Correspondence Address | 20 Coquet Drive Ellington Morpeth Northumberland NE61 5LN |
Director Name | John David Alexander Madin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 1997) |
Role | Financial Consultant |
Correspondence Address | 16 Otterburn Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Akenside House 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 April 1998 | Voluntary strike-off action has been suspended (1 page) |
18 March 1998 | Application for striking-off (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
11 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
2 February 1997 | Director resigned (1 page) |
19 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
29 August 1995 | Full accounts made up to 30 April 1995 (8 pages) |