Oakfields Estate
Burnopfield
Newcastle Upon Tyne
NE16 6LN
Secretary Name | Doreen Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 September 1999) |
Role | Housewife |
Correspondence Address | 71 Denham Walk Chapel House Newcastle Upon Tyne Tyne & Wear NE5 1JE |
Director Name | Lesley May Mudditt |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 4 The Close Oakfields Burnopfield Newcastle Upon Tyne NE16 6LN |
Secretary Name | David Anthony Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Close Oakfields Estate Burnopfield Newcastle Upon Tyne NE16 6LN |
Director Name | Maureen Mudditt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 11 Portland Gardens Low Fell Gateshead Tyne & Wear NE9 6UX |
Secretary Name | Lesley May Mudditt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 4 The Close Oakfields Burnopfield Newcastle Upon Tyne NE16 6LN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 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 | 07 November 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Brennan Neil & Leonard 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
28 April 1999 | Application for striking-off (1 page) |
11 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 December 1997 | Return made up to 07/11/97; no change of members
|
7 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
25 July 1996 | Secretary resigned;director resigned (2 pages) |
25 July 1996 | Director resigned (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
11 January 1996 | Ad 01/12/95--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
21 November 1995 | Return made up to 07/11/95; full list of members
|