Torry
Aberdeen
Grampian
AB1 3DR
Scotland
Secretary Name | Linda Cherry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 March 1996) |
Role | Company Director |
Correspondence Address | 70 Warwick Street Newcastle Upon Tyne NE6 5AQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 101 Jesmond Road Newcastle Upon Tyne NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |