Stocksfield
Northumberland
NE43 7PG
Director Name | Christine Leslie Joan Trueman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 August 1998) |
Role | Secretary |
Correspondence Address | 4 Willerby Drive Newcastle Upon Tyne Tyne & Wear NE3 5LL |
Secretary Name | Christine Leslie Joan Trueman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 August 1998) |
Role | Secretary |
Correspondence Address | 4 Willerby Drive Newcastle Upon Tyne Tyne & Wear NE3 5LL |
Director Name | Ian Thomas Round |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 3 St Oswins Avenue Cullercoats North Shields Tyne & Wear NE30 4PH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Unit 3 First Avenue Drum Industrial Estate Chester Le Street Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
20 March 1998 | Application for striking-off (1 page) |
26 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 January 1998 | Return made up to 09/11/97; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 February 1997 | Return made up to 09/11/96; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
10 July 1995 | Accounting reference date notified as 30/09 (1 page) |
7 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New secretary appointed;new director appointed (2 pages) |