Westfield Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YB
Secretary Name | Mrs Jacqueline Reisner |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Brookfield Westfield Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4YB |
Director Name | Raymond McCall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Kitchen Fitter |
Correspondence Address | 1 Ludlow Court Kingston Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2YN |
Secretary Name | Lyn McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ludlow Court Kingston Park Newcastle Tyne & Wear NE3 2YN |
Director Name | Mrs Jacqueline Reisner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 17 Brookfield Westfield Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4YB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 April 2000 | Dissolved (1 page) |
---|---|
21 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
3 June 1999 | Appointment of a voluntary liquidator (1 page) |
3 June 1999 | Statement of affairs (9 pages) |
3 June 1999 | Resolutions
|
14 May 1999 | Registered office changed on 14/05/99 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Director resigned (1 page) |
16 December 1998 | Return made up to 28/11/98; full list of members (5 pages) |
20 July 1998 | Accounts for a small company made up to 30 March 1997 (5 pages) |
4 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | Return made up to 23/12/97; full list of members (5 pages) |
4 March 1998 | Director's particulars changed (1 page) |
19 January 1997 | Return made up to 23/12/96; full list of members (3 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 February 1996 | Return made up to 12/01/96; full list of members
|
6 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
30 November 1995 | Auditor's resignation (2 pages) |