Wooler
Northumberland
NE71 6DX
Secretary Name | William Ireland James De Courcy Wheeler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 21 July 1998) |
Role | Accountant |
Correspondence Address | The Manor House Chillingham Alnwick Northumberland NE66 5NP |
Director Name | Mr John Lawrence Mark |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | William Ireland James De Courcy Wheeler |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | The Manor House Chillingham Alnwick Northumberland NE66 5NP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Manor House Chillingham Alnwick Northumberland NE66 5NP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Chillingham |
Ward | Wooler |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
19 October 1996 | Return made up to 19/08/96; no change of members (4 pages) |
28 May 1996 | Ad 12/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 53 grey street newcastle on tyne NE1 6LE (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
4 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |