Newcastle Upon Tyne
Tyne & Wear
NE5 3AN
Secretary Name | Ashleigh Marc Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 157 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BH |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 117 Jesmond Road Newcastle Upon Tyne NE2 1NW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
9 April 1997 | Accounts for a small company made up to 30 September 1995 (3 pages) |
28 January 1997 | Return made up to 02/09/96; no change of members (4 pages) |
3 June 1996 | Return made up to 02/09/95; full list of members (6 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Director resigned (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
14 April 1995 | Company name changed hat trick condoms LIMITED\certificate issued on 18/04/95 (4 pages) |