Fellside Meadows
Chester Le Street
County Durham
DH2 3TG
Secretary Name | Audrey Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Aberwick Drive Fellside Meadows Chester Le Street County Durham DH2 3TG |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 4 main street ponteland newcastle upon tyne NE20 9NR (1 page) |
26 January 1996 | Return made up to 22/12/95; full list of members
|
16 January 1996 | Resolutions
|