Burdon Village
Sunderland
Tyne And Wear
SR3 2PX
Secretary Name | Mrs Fiona Marjory Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Wheatsheaf Court North Haven Sunderland SR6 0RF |
Director Name | Ralph Messham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Construction Technical Directo |
Correspondence Address | 39 Jesmond Park West High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Mr William Ian Waites |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Mr David Neil Armstrong |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 January 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 31 Denwick Close Chester Le Street Durham DH2 3TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 October 2002 | Dissolved (1 page) |
---|---|
23 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Ad 21/02/02--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages) |
18 April 2002 | Nc inc already adjusted 21/02/02 (1 page) |
18 April 2002 | Resolutions
|
28 February 2002 | Registered office changed on 28/02/02 from: nile street south shields tyne and wear NE33 1RH (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Declaration of solvency (3 pages) |
27 February 2002 | Appointment of a voluntary liquidator (1 page) |
29 January 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 24/01/02; full list of members
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Ad 18/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
21 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
23 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: c/o tyne tube services LIMITED templetown south shields tyne & wear NE33 5SH (1 page) |
24 February 1998 | Return made up to 24/01/98; no change of members (5 pages) |
25 April 1997 | Company name changed bolton mining LIMITED\certificate issued on 28/04/97 (2 pages) |
21 February 1997 | Return made up to 24/01/97; no change of members
|
21 February 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
18 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
3 May 1995 | Memorandum and Articles of Association (12 pages) |
27 April 1995 | Company name changed infantengine LIMITED\certificate issued on 28/04/95 (4 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |