Gosforth
Newcastle Upon Tyne
NE3 4XH
Secretary Name | Michele Cluderay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 56 Northumberland Avenue Gosforth Newcastle Upon Tyne NE3 4XH |
Director Name | Michele Cluderay |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 56 Northumberland Avenue Gosforth Newcastle Upon Tyne NE3 4XH |
Director Name | Julie Daley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Alexandra Road Ashington Northumberland NE63 9LB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Vincent Close Hainault Ilford Essex IG6 2SZ |
Secretary Name | Jennie Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1994(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 52 Roberts Road Walthampstow London E17 4LR |
Director Name | Michael Babinski |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 47 Chipchase Court New Hartley Whitley Bay Tyne & Wear NE25 0SR |
Registered Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 February 1998 | Dissolved (1 page) |
---|---|
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: unit S2 second avenue tyne tunnel trading estate north shields tyne and wear NE29 7SU (1 page) |
16 September 1996 | Appointment of a voluntary liquidator (1 page) |
16 September 1996 | Resolutions
|
19 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
23 March 1995 | Return made up to 10/03/95; full list of members
|