Corbridge
Northumberland
NE45 5PP
Director Name | Mr Stuart David Young |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 79 Bayswater Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HR |
Secretary Name | Barry Finlay Condliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Publican |
Correspondence Address | Gallow Hill Cottage Aydon Road Corbridge Northumberland NE45 5PP |
Director Name | Neil Forsyth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 10 Manor View East Washington Tyne & Wear NE37 3ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 May 2001 | Dissolved (1 page) |
---|---|
15 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Statement of affairs (9 pages) |
4 September 1997 | Appointment of a voluntary liquidator (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 16 bonemill lane fatfield washington tyne and wear NE38 8AJ (1 page) |
8 April 1997 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
5 November 1996 | Return made up to 21/09/96; no change of members
|
5 November 1996 | Return made up to 21/09/95; no change of members (6 pages) |
19 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: 3 hutton terrace jesmond newcastle upon tyne NE2 1QT (1 page) |
14 March 1996 | Director resigned (2 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1995 | Compulsory strike-off action has been discontinued (2 pages) |
18 April 1995 | Return made up to 21/09/94; full list of members (6 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |