Preston Grange
North Shields
Tyne & Wear
NE29 9HD
Secretary Name | Margaret Elizabeth Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 January 2001) |
Role | Company Director |
Correspondence Address | 22 Wenlock Drive North Shields Tyne & Wear NE29 9HD |
Director Name | Mr David John Hamersley Snell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Anick Old House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Kenneth William Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Valley Dene Chopwell Newcastle Upon Tyne NE17 7EY |
Director Name | Mark Russell Beckwith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1997) |
Role | Jeweller |
Correspondence Address | 67 Fairfield Road West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3BY |
Director Name | Dr Jennifer Birkett |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1997) |
Role | Doctor |
Correspondence Address | 22 Roman Way Lechlade Gloucestershire GL7 3BP Wales |
Director Name | Dr James Edge |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 22 July 1994) |
Role | Engineer |
Correspondence Address | Coningsby House Morpeth Northumberland NE61 6JX |
Director Name | Colin James Edge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Edward Street Morpeth Northumberland NE61 1UR |
Secretary Name | Mr David John Hamersley Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Anick Old House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Dr Patrick Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 1997) |
Role | Managing Director |
Correspondence Address | 22 Wenlock Drive Preston Grange North Shields Tyne & Wear NE29 9HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 7b Westway Industrial Par Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 August 2000 | Application for striking-off (1 page) |
26 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 December 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: gatehouse units 7-8 berryedge road consettham co durham DH8 5DS (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
22 July 1997 | Return made up to 21/06/97; full list of members
|
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 June 1996 | Return made up to 21/06/96; no change of members
|
19 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 July 1995 | Return made up to 21/06/95; no change of members
|
24 July 1995 | New director appointed (2 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |