Billingham
Cleveland
TS22 5EA
Director Name | Paul Withycombe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1994(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | 8 Burnaby Drive Ryton Tyne & Wear NE40 3BN |
Secretary Name | Paul Withycombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | 15 North View Barmoor Ryton Tyne & Wear NE40 3BG |
Secretary Name | Maria Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 October 1998) |
Role | Cheif Administrator |
Correspondence Address | 33 Thornton Crescent Loup Farm Estate Blaydon Tyne & Wear NE21 4BA |
Secretary Name | Pauline Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | Forest Edge Cottage Holly Hill Slaley Northumberland NE47 0AP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 | 06 December 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Stokoe Rodger & Co 31 St Marys Chare Hexham Northumberland NE46 1NQ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2000 | Secretary resigned (1 page) |
14 December 1998 | Return made up to 06/12/98; full list of members
|
23 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
7 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |