Heaton
Newcastle
Newcastle Upon Tyne
NE6 5NY
Secretary Name | Amanda Jane Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 75 Stratford Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5PD |
Director Name | William Handley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 February 1997) |
Role | Publican |
Correspondence Address | The Tavern Queen Street Amble Alnwick Northumberland |
Director Name | John Richardson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1996) |
Role | Operations Manager Licensed Tr |
Correspondence Address | 2 Rennington Close Tyne Mouth North Shields Tyne & Wear NE30 3PD |
Director Name | Christopher Taylor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 1997) |
Role | Solicitor |
Correspondence Address | 51 Osborne Avenue South Shields Tyne & Wear NE33 3DQ |
Secretary Name | John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1996) |
Role | Operations Manager Licensed Tr |
Correspondence Address | 2 Rennington Close Tyne Mouth North Shields Tyne & Wear NE30 3PD |
Director Name | Amanda Jane Greener |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1996) |
Role | Child Care Officer |
Correspondence Address | 75 Stratford Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5PD |
Director Name | Albert Gurney |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 23 Denewood West Lane Killingworth Newcastle Upon Tyne NE12 7FA |
Director Name | Richard Philip Slade |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | Magnesia Bank Camden Street North Sheilds Tyne & Wear NE30 1NH |
Secretary Name | Albert Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 23 Denewood West Lane Killingworth Newcastle Upon Tyne NE12 7FA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 28 Northumberland Square North Shields Tyne & Wear NE30 1PW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 June 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Director resigned (1 page) |
17 September 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
17 September 1996 | Resolutions
|
21 August 1996 | Return made up to 03/08/96; no change of members
|
12 July 1996 | Resolutions
|
12 July 1996 | £ nc 100/10000 22/03/96 (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Ad 14/02/95--------- £ si 98@1 (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 11/12 upper norfolk street north shields tyne & wear NE30 1PT (1 page) |
14 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
3 March 1995 | Secretary resigned;new director appointed (2 pages) |