Cramlington
Northumberland
NE23 9JJ
Director Name | Margaret Elizabeth Potter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | Plessey Hall Farm Cottage Cramlington Northumberland NE23 9JH |
Secretary Name | Margaret Elizabeth Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | Plessey Hall Farm Cottage Cramlington Northumberland NE23 9JH |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Registered Address | Penshaw Way Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2SA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 2001 | Dissolved (1 page) |
---|---|
2 August 2001 | Completion of winding up (1 page) |
28 September 2000 | Order of court to wind up (2 pages) |
27 September 2000 | Order of court - restore & wind-up 26/09/00 (2 pages) |
27 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Return made up to 21/12/96; full list of members (6 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: milburn house dean street newcastle upon tyne tyne & wear NE1 1NP (1 page) |
6 August 1997 | Resolutions
|
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | £ nc 100/5000 19/01/96 (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Ad 12/12/95--------- £ si 98@1 (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Ad 19/01/96--------- £ si 4900@1=4900 £ ic 2/4902 (2 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Memorandum and Articles of Association (50 pages) |
21 December 1995 | Company name changed eiwn 17 LIMITED\certificate issued on 22/12/95 (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |