Carrshield
Allendale
Northumberland
NE47 8AA
Director Name | Stuart Forbes Gibb |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Partner In Computer Company |
Correspondence Address | Rosebank Shotley Bridge Consett County Durham DH8 0BL |
Director Name | Jeremy Neil Henderson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Director/Ca |
Correspondence Address | Tillyfour House Tough Alford Aberdeenshire AB33 8DX Scotland |
Secretary Name | Mr William Fawcett |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Villa Dalhebity Bieldside Aberdeen AB15 9BD Scotland |
Secretary Name | Michael Allan Spence |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Finance Director |
Correspondence Address | Redlands Merrybent Darlington County Durham DL2 2LB |
Director Name | Anton Bruce Bates |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 1994) |
Role | Solicitor |
Correspondence Address | Senate House 62-70 Bath Road Slough Berks SL1 3SR |
Secretary Name | Andrew David Todd Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 1994) |
Role | Solicitor |
Correspondence Address | 17 Upcroft Windsor Berkshire SL4 3NH |
Secretary Name | Fiona Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 1998) |
Role | Vp 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 | Resigned |
Appointed | 29 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 32620 Torchwood Place Westlake Village California 91361 |
Secretary Name | Solicitors Owen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Senate House 62-70 Bath Road Slough Berkshsire SL1 3SR |
Director Name | Mr William Fawcett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Villa Dalhebity Bieldside Aberdeen AB15 9BD Scotland |
Secretary Name | Lorraine Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 1998) |
Role | Partner In Computer Company |
Correspondence Address | Meadowlands Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Director Name | Michael Allan Spence |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 1999) |
Role | Finance Director |
Correspondence Address | Redlands Merrybent Darlington County Durham DL2 2LB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 March 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2001 | Dissolved (1 page) |
---|---|
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (7 pages) |
31 January 2000 | Liquidators statement of receipts and payments (6 pages) |
8 February 1999 | Director resigned (1 page) |
3 February 1999 | Appointment of a voluntary liquidator (1 page) |
28 January 1999 | Statement of affairs (11 pages) |
28 January 1999 | Resolutions
|
7 January 1999 | Registered office changed on 07/01/99 from: unit 10 greencroft industrial annfield plain (park stanley county durham DH9 7YB (1 page) |
11 November 1998 | Director resigned (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
26 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 July 1998 | Ad 02/02/98--------- £ si 249998@1 £ si [email protected] (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Return made up to 21/03/98; full list of members (10 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Resolutions
|
10 July 1998 | Nc inc already adjusted 02/02/98 (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 1-2 lansdowne terrace east gosforth newcastle upon tyne NE3 1HL (1 page) |
15 April 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | New director appointed (4 pages) |
6 July 1997 | Return made up to 21/03/97; no change of members
|
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: senate house 62/70 bath road slough berkshire SL1 3SR (1 page) |
14 February 1997 | Company name changed fastframe (scotland) LIMITED\certificate issued on 17/02/97 (2 pages) |
4 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
15 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | New director appointed (2 pages) |
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 21/03/95; full list of members (10 pages) |