Stamfordham Road
Newcastle Upon Tyne
Northumberland
NE15 9RB
Director Name | Mr Thomas Rowland Hill |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey Farm Nr Mitford Morpeth Northumberland NE61 2YN |
Secretary Name | Mr Kenneth Charles Connop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birney Wood Stamfordham Road Newcastle Upon Tyne Northumberland NE15 9RB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 2 Westway Industrial Park Trockley Newcastle-Upon-Tyne NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 January 1997 | Application for striking-off (1 page) |
8 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
2 June 1995 | Company name changed illcon LIMITED\certificate issued on 05/06/95 (4 pages) |