Newark
Nottinghamshire
NG24 4UZ
Director Name | David Starling |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Heatherway House Fenton Road Stubton Newark Notts NG23 5DB |
Secretary Name | Mr Colin Charles Fenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 33 Edward Avenue Newark Nottinghamshire NG24 4UZ |
Secretary Name | David Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Heatherway House Fenton Road Stubton Newark Notts NG23 5DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Grant Thornton Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: pegasus house 463A glossop road sheffield (1 page) |
23 January 1998 | Appointment of receiver/manager (1 page) |
9 July 1997 | Return made up to 11/05/97; no change of members
|
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
7 April 1997 | Particulars of mortgage/charge (9 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
13 February 1996 | Particulars of mortgage/charge (7 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 39 westgate grantham lincolnshire NG31 6LY (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Memorandum and Articles of Association (14 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |