Elvet Moor
Durham City
County Durham
DH1 3PR
Director Name | Mr Keith Francis Gill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Front Street Lanchester Village Durham County Durham DH7 0LA |
Director Name | Mr Michael Andrew Saulet |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1993(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heathfield Park Meins Road Blackburn Lancashire BB2 6QJ |
Secretary Name | Gordon Begg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 January 1996) |
Role | Accountant |
Correspondence Address | Chesterdene Waren Mill Belford Northumberland NE70 7EE |
Secretary Name | Mr Mark John Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Secretary Name | Ms Wyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(7 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 11 February 1994) |
Role | Secretary |
Correspondence Address | 20 Carlton Close Ouston Chester Le Street County Durham DH2 1TZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 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 | 07 April 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 18 Riverside Studios Amethyst Rd Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
28 March 1994 | Return made up to 06/04/94; full list of members (9 pages) |