Corbridge
Northumberland
NE45 5EU
Director Name | Trevor Rayne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Chairman Of Retail Stores Grou |
Correspondence Address | 14 Bishops Hill Acomb Northumberland NE46 4NH |
Secretary Name | Timothy James Brack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mitchells Financial Services Ltd Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£34,966 |
Current Liabilities | £35,076 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Application for striking-off (1 page) |
15 July 2003 | Secretary resigned (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 February 2003 | Resolutions
|
29 October 2002 | Registered office changed on 29/10/02 from: 115 jesmond road newcastle upon tyne NE2 1NW (1 page) |
15 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
20 March 2002 | Director resigned (1 page) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 January 2002 | Resolutions
|
12 April 2001 | Return made up to 10/03/01; full list of members
|
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Resolutions
|
9 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 July 1999 | Return made up to 10/03/99; no change of members (4 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 January 1998 | Resolutions
|
27 March 1997 | Return made up to 10/03/97; full list of members
|
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
25 July 1996 | Return made up to 10/03/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: bath road felling industrial estate felling gateshead tyne & wear NE10 0JT (1 page) |
18 May 1995 | Return made up to 10/03/95; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |