Lanchester
Durham
DH7 0SS
Director Name | Janice Taylor Elliott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1994(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Hollybush Place Lanchester Durham DH7 0SS |
Secretary Name | Ian Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1994(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Hollybush Place Lanchester Durham DH7 0SS |
Director Name | Mr Peter Fair Stenner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1995(8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beda Lodge Highspen Tyne & Wear NE39 2AF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 November 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 28 Riverside Studios Amethust Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 May 1996 | Application for striking-off (1 page) |
1 August 1995 | Particulars of mortgage/charge (6 pages) |
31 July 1995 | Ad 19/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
31 July 1995 | Memorandum and Articles of Association (40 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | New director appointed (2 pages) |
3 July 1995 | Accounting reference date notified as 31/12 (1 page) |