Walker
Newcastle Upon Tyne
NE37 1EZ
Secretary Name | Thomas Pringle Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millfield Road Whickham Tyne & Wear NE16 4QA |
Director Name | Thomas Pringle Robson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millfield Road Whickham Tyne & Wear NE16 4QA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 49b Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2001 | Application for striking-off (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: unit 49 leechmere industrial est sunderland tyne & wear SR2 9TE (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Return made up to 02/06/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: units 13 and 14 holystone industrial estate hebburn tyne and wear NE31 1BJ (1 page) |
20 March 1997 | Director resigned (1 page) |
9 December 1996 | Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page) |
9 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 June 1996 | Return made up to 02/06/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Return made up to 02/06/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |