Newton Bewley
Billingham
Cleveland
TS22 5PQ
Secretary Name | Veronica May Pennick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 December 1998) |
Role | Secretary |
Correspondence Address | 37 Kimberley Street Hartlepool Cleveland TS26 9BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
17 July 1998 | Application for striking-off (1 page) |
28 July 1997 | Return made up to 27/06/97; no change of members
|
15 May 1997 | Registered office changed on 15/05/97 from: suite 3,municipal blds church square hartlepool TS24 7EQ (1 page) |
7 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
24 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |