High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7YJ
Secretary Name | Helen Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 55 Southlands Heaton Newcastle Upon Tyne Tyne & Wear NE7 7YJ |
Secretary Name | Lynn Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Woodburn Square Whitley Bay Tyne & Wear NE26 3JE |
Director Name | Mr Peter James Gibbons |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1997) |
Role | Shipping Consultant |
Correspondence Address | 6 Stonesdale Houghton Le Spring Tyne & Wear DH4 7QF |
Secretary Name | Mr Peter James Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1997) |
Role | Shipping Consultant |
Correspondence Address | 6 Stonesdale Houghton Le Spring Tyne & Wear DH4 7QF |
Director Name | James Brian Dixon |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1997) |
Role | Shipping Agent |
Correspondence Address | 26 Limetrees Gardens Gateshead Tyne & Wear NE9 5BE |
Director Name | Helen Cunningham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1999) |
Role | Company Director |
Correspondence Address | 55 Southlands Heaton Newcastle Upon Tyne Tyne & Wear NE7 7YJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 September 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Greenesfield Business Centre Gateshead Tyne And Wear NE8 1PQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 March 2006 | Dissolved (1 page) |
---|---|
22 December 2005 | Return of final meeting of creditors (1 page) |
21 February 2001 | Appointment of a liquidator (1 page) |
22 October 1999 | Order of court to wind up (3 pages) |
16 April 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 February 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 20/09/98; no change of members (4 pages) |
12 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
19 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 July 1996 | Return made up to 20/09/95; full list of members (6 pages) |
4 July 1996 | New director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: baltic chambers 3-7 broad chare newcastle upon tyne NE1 3DQ (1 page) |
28 April 1995 | New secretary appointed;new director appointed (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |