Old Durham Road
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director Name | Mr Steven Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1993(2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 10 The Grove Old Durham Road Houghton-Le-Spring Tyne & Wear DH5 8NT |
Secretary Name | Jill Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1993(2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 December 1997) |
Role | Secretary |
Correspondence Address | 10 The Grove Old Durham Road Houghton Le Spring Tyne & Wear DH5 8NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
9 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1997 | Receiver ceasing to act (1 page) |
3 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 July 1996 | Administrative Receiver's report (23 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: 10,the grove old durham road houghton-le-spring tyne and wear DH5 8NT (1 page) |
31 May 1996 | Appointment of receiver/manager (2 pages) |
8 May 1996 | Particulars of mortgage/charge (4 pages) |
8 May 1996 | Particulars of mortgage/charge (5 pages) |
8 May 1996 | Particulars of mortgage/charge (4 pages) |
8 May 1996 | Particulars of mortgage/charge (5 pages) |
31 July 1995 | Return made up to 06/08/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |