Ponteland
Northumberland
NE20 9HH
Secretary Name | Kathleen McKenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Drey Ponteland Newcastle Upon Tyne NE20 9NS |
Director Name | Mr Paul Gregory Hunt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Grove Avenue Wadsley Sheffield South Yorkshire S6 4AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 September 1998 | Dissolved (1 page) |
---|---|
3 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 1998 | Liquidators statement of receipts and payments (9 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 August 1997 | New director appointed (2 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: unit 2B houdon green industrial estate wallsend tyne and wear NE28 6SX (1 page) |
6 July 1995 | Return made up to 10/05/95; full list of members (6 pages) |