North Brunton
Newcastle Upon Tyne
NE3 5HD
Director Name | Stephen James Parnaby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 25 Mount Leven Road Yarm Cleveland TS15 9RJ |
Secretary Name | Thomas Anthony Hargrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | North Brunton Farm North Brunton Newcastle Upon Tyne NE3 5HD |
Director Name | Mr Ronald Peters |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Timber Agent |
Correspondence Address | 21 Sandalwood South Shields Tyne & Wear NE34 8UH |
Secretary Name | Mr Ronald Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Timber Agent |
Correspondence Address | 21 Sandalwood South Shields Tyne & Wear NE34 8UH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 January 1994(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 | 12 January 1994(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 | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pennine House 4 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 December 1999 | Application for striking-off (1 page) |
27 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
9 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 30 June 1997 (13 pages) |
25 June 1998 | Location of register of members (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Return made up to 12/01/98; full list of members (7 pages) |
9 March 1998 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Return made up to 12/01/97; full list of members (4 pages) |
4 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
22 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |