Penshaw
Tyne & Wear
DH4 7RB
Director Name | Haydn Marcus Mitchell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1995(4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 August 1996) |
Role | Company Director |
Correspondence Address | 47 Walker Street Crewe Cheshire CW1 3EL |
Director Name | Edward Curwood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 August 1996) |
Role | Company Director |
Correspondence Address | 155 Derwent Tower Gateshead Newcastle Upon Tyne Tyne & Wear NE11 9DF |
Secretary Name | Edward Curwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 August 1996) |
Role | Company Director |
Correspondence Address | 155 Derwent Tower Gateshead Newcastle Upon Tyne Tyne & Wear NE11 9DF |
Director Name | John Henry Green |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 December 1994) |
Role | Manager |
Correspondence Address | 45 Dalton Way Penshaw Tyne & Wear DH4 7RB |
Director Name | John Hope |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 January 1995) |
Role | Sales Manager |
Correspondence Address | 34 Fordenbridge Crescent Ford Estate Sunderland Tyne & Wear SR4 0AY |
Director Name | Ellen Leybourne |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 months after company formation) |
Appointment Duration | 1 month (resigned 18 January 1995) |
Role | Manageress |
Correspondence Address | 11 Redmond Road Redhouse Estate Sunderland Tyne & Wear SR5 5PW |
Director Name | Mr Thomas William Fawcett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewley Croft Throckley Newcastle Upon Tyne Tyne & Wear NE15 9RE |
Secretary Name | Haydn Marcus Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 47 Walker Street Crewe Cheshire CW1 3EL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | No 4 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |