Corbridge
Northumberland
NE45 5PH
Director Name | Mr Leo Ernest Aspinall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 March 1997) |
Role | Master Painter/Decorator |
Correspondence Address | The Cottage Anick Village Hexham Northumberland NE46 4LW |
Secretary Name | Mr Leo Ernest Aspinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 March 1997) |
Role | Master Painter/Decorator |
Correspondence Address | The Cottage Anick Village Hexham Northumberland NE46 4LW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 07 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 07 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 07 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Hay 7 Kilner 30 Cloth Market Newcastle Upon Tyne NE1 1EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
7 September 1995 | Resolutions
|
28 June 1995 | Return made up to 14/06/95; full list of members
|
28 June 1995 | Registered office changed on 28/06/95 from: 30 cloth market newcastle upon tyne NE1 1EE (1 page) |