Walkwood
Redditch
Worcestershire
B97 5PY
Secretary Name | Gordon William Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1994(12 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 December 1998) |
Role | Secretary |
Correspondence Address | 36 Dolphin Quays Liddell Street North Shields Tyne & Wear NE29 6HF |
Director Name | Elayne Elizabeth Matthews |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 South Terrace Wallsend Tyne & Wear NE28 6QE |
Secretary Name | June Patricia Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Penrith Gardens Beacon Lough Gateshead Tyne & Wear NE9 6YN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
5 June 1996 | Return made up to 02/04/96; no change of members (4 pages) |
29 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
5 May 1995 | Return made up to 02/04/95; no change of members (4 pages) |