Bill Quay
Gateshead
Tyne & Wear
NE10 0TE
Secretary Name | Stephen Edward Dabbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1995(1 day after company formation) |
Appointment Duration | 11 years (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 16 High Reach Fairfield Industrial Estate Bill Quay Gateshead Tyne & Wear NE10 0UR |
Director Name | Stephen Dabbs |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 31 January 2006) |
Role | Engineer |
Correspondence Address | 16 High Reach Fairfield Industrial Estate Bill Quay Gateshead Tyne & Wear NE10 0UR |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(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 | 27 January 1995(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | 4a High Street Stanley County Durham DH9 0DQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Stanley |
Built Up Area | Stanley (County Durham) |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2005 | Application for striking-off (1 page) |
5 April 2005 | Return made up to 27/01/05; full list of members
|
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
2 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
27 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 30 September 2000 (8 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
2 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 30 September 1998 (8 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
3 February 1999 | Return made up to 27/01/99; full list of members (5 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
19 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
25 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: the knowles whickham newcastle upon tyne NE16 4SN (1 page) |
28 February 1997 | Full accounts made up to 31 January 1997 (5 pages) |
28 February 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
28 February 1997 | Full accounts made up to 31 January 1996 (5 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Return made up to 27/01/96; full list of members (5 pages) |