Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Secretary Name | Alexandra Mary Charlesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Mr Timothy Ashton Wills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Whirlowdale Close Whirlow Sheffield South Yorkshire S11 9NQ |
Secretary Name | Mr Timothy Ashton Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Whirlowdale Close Whirlow Sheffield South Yorkshire S11 9NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Cedar House 53 Cornmoor Road Whickham Tyne And Wear NE16 4PU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |