Newcastle Upon Tyne
Tyne & Wear
NE1 3DN
Secretary Name | Mr Colin Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 24 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talland House Wylam Wood Road Wylam Northumberland NE41 8HX |
Director Name | Neville Tortice |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Retired School Teacher |
Correspondence Address | 4 Crofts Close Corbridge Northumberland NE45 5ND |
Secretary Name | Mrs Linda Billings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Windermere Avenue Heworth Gateshead Tyne & Wear NE10 0XP |
Secretary Name | Mr Alan Ritchie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glenshiel Close Lambton Village Washington Tyne And Wear NE38 0DU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 4 Faraday Close Pattinson Industrial Estate Washington Tyne & Wear NE38 8QA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 October 1998 | Voluntary strike-off action has been suspended (1 page) |
18 September 1998 | Application for striking-off (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
22 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
15 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
20 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
25 July 1995 | Director resigned (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |