Ayton Village
Washington
Tyne & Wear
NE38 0EQ
Director Name | Gordon McBurnie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1997) |
Role | Security Consultant |
Correspondence Address | 50 Wearmouth Drive Sunderland Tyne And Wear SR5 1LZ |
Secretary Name | Linda McBurnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 28 February 1994) |
Role | Office Manageress |
Correspondence Address | 50 Wearmouth Drive Sunderland Tyne And Wear SR5 1LZ |
Director Name | Donald Anthony Walker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 6 Thornley Terrace Tow Law Bishop Auckland County Durham DL13 4EJ |
Secretary Name | David Lewins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1998) |
Role | Administrative Manager |
Correspondence Address | 55 Morley Terrace Fence Houses Houghton Le Spring Tyne & Wear DH4 6JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite G6 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 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 1998 | Secretary resigned (1 page) |
7 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 June 1997 | Return made up to 18/05/97; full list of members
|
20 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: kielder house emmerson terrace columbia washington tyne and wear NE38 7NL (1 page) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |