Carrshield
Allendale
Northumberland
NE47 8AA
Secretary Name | Fiona Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 October 1998) |
Role | U P Marketing |
Correspondence Address | 32620 Torchwood Place Westlake Village California 91361 |
Director Name | Fiona Scott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years (closed 06 October 1998) |
Role | Company Director |
Correspondence Address | 32620 Torchwood Place Westlake Village California 91361 |
Secretary Name | Solicitors Owen White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years (closed 06 October 1998) |
Role | Solicitors |
Correspondence Address | Senate House 62-70 Bath Road Slough Berkshsire SL1 3SR |
Director Name | Anton Bruce Bates |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Senate House 62-70 Bath Road Slough Berks SL1 3SR |
Secretary Name | Jane Elizabeth Masih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Senate House 62/70 Bath Road Slough Berkshire SL1 3SR |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 1/2 Lansdowne Terrace East Gosforth Newcastle Upon Tyne NE3 1HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
18 March 1997 | Return made up to 27/02/97; no change of members
|
4 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
15 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
9 April 1995 | Return made up to 09/03/95; full list of members (10 pages) |