South Newsham
Blyth
Northumberland
NE24 4HA
Director Name | John Cooper |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fox Lea Walk Seghill Cramlington Northumberland NE23 7TD |
Secretary Name | Mrs Doreen Mary Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Wellridge Park Red House Farm Whitley Bay Tyne & Wear NE25 9PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
20 May 1998 | Dissolved (1 page) |
---|---|
20 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Director resigned (1 page) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
30 April 1996 | Appointment of a voluntary liquidator (1 page) |
30 April 1996 | Resolutions
|
22 February 1996 | Return made up to 01/11/95; full list of members (6 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 12 fox lea walk seghill cramlington northumberland NE23 (1 page) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |