Newcastle Upon Tyne
Tyne & Wear
NE4 6TG
Secretary Name | Paul Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | 16 Sceptre Place Newcastle Upon Tyne Tyne & Wear NE4 6TG |
Director Name | Ian Rogers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 1999) |
Role | Vehicle Repairer |
Correspondence Address | 52 Farm Road Buckley Clwyd CH7 2NY Wales |
Secretary Name | Ms Carol Ann Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Corner Holding Rake Lane Hawarden Deeside Clwyd CH5 3PN Wales |
Director Name | Ms Carol Ann Rowland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner Holding Rake Lane Hawarden Deeside Clwyd CH5 3PN Wales |
Director Name | Carl Otis Levell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 1999) |
Role | Businessman |
Correspondence Address | 3 Royston Avenue Wallasey Merseyside L44 0DJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 2a Seaham Grange Industrial Estate Seaham County Durham SR7 0PW |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 April |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 August 1999 | Return made up to 19/08/99; full list of members (8 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: unit 6 pentre industrial estate chester road pentre deeside flintshire CH5 2DT (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
17 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1998 | Return made up to 31/01/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members
|
25 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 June 1996 | Company name changed suddencode LIMITED\certificate issued on 04/06/96 (2 pages) |
28 September 1995 | Accounting reference date notified as 01/04 (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: unit 34 deeside industrial est deeside clwyd CH5 2LR (1 page) |