Pennywell
Sunderland
Tyne And Wear
SR4 0HH
Secretary Name | Mr Terence Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | 50 Ladykirck Road Benwell Newcastle Upon Tyne Tyne And Wear |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Peggy Kathleen Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Angerton Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0TU |
Registered Address | Thruenit Housecarliol Square Newcastle Upon Tyne NE1 6UF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 May |
30 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1995 | Strike-off action suspended (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |