Corbridge
Northumberland
NE45 5LR
Secretary Name | Mr Kenneth Lemin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marsden Walk Darlington County Durham DL3 0SB |
Secretary Name | George Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Dene Dissington Lane Ponteland Northumerland NE15 0AE |
Secretary Name | Stephen Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 17 Lesbury Road Heaton Newcastle Upon Tyne NE6 5LB |
Director Name | George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 years after company formation) |
Appointment Duration | 2 years (resigned 20 February 1997) |
Role | Nursing Home |
Country of Residence | United Kingdom |
Correspondence Address | Pine Dene Dissington Lane Ponteland Northumerland NE15 0AE |
Director Name | Mr Gary George Houghton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Breckney House Dissington Lane Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | Kenneth James Stewart |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2000) |
Role | Manager |
Correspondence Address | 11 Moor Park Court North Shields Tyne & Wear NE29 8AH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 129 New Bridge Street Newcastle Upon Tyne NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
9 March 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 28 February 1997 (9 pages) |
23 October 1998 | Company name changed conveyor carwash co. LIMITED\certificate issued on 26/10/98 (2 pages) |
10 September 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
23 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
21 May 1997 | Full accounts made up to 28 February 1996 (9 pages) |
18 March 1997 | Return made up to 18/02/97; full list of members (6 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Return made up to 18/02/96; no change of members
|
8 January 1996 | Full accounts made up to 28 February 1995 (9 pages) |
8 November 1995 | New director appointed (2 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Full accounts made up to 28 February 1994 (8 pages) |
5 June 1995 | New secretary appointed (2 pages) |
5 June 1995 | Return made up to 09/02/95; change of members (6 pages) |
5 June 1995 | New director appointed (2 pages) |