Baildon
Shipley
West Yorkshire
BD17 6RJ
Director Name | Robert David Swan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | 6 Jenny Lane Baildon Shipley West Yorkshire BD17 6RJ |
Secretary Name | Patricia Mountain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 January 1998) |
Role | Finance Director |
Correspondence Address | 6 Jenny Lane Baildon Shipley West Yorkshire BD17 6RJ |
Director Name | Mr David Edmund Knox |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 08 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lee Siding Longframlington Morpeth Northumberland NE65 8JG |
Secretary Name | Caroline Jane Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 08 March 1995) |
Role | Solicitor |
Correspondence Address | 12 St Helens Terrace Spittal Berwick Upon Tweed Northumberland TD15 1RJ Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(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 | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4th Floor Sun Alliance House 35 Mosley Street Newcastle-Upon-Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 August 1997 | Application for striking-off (1 page) |
2 December 1996 | Resolutions
|
2 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 September 1996 | Return made up to 02/02/96; full list of members
|
15 July 1996 | £ ic 1000/980 01/09/95 £ sr 20@1=20 (1 page) |
18 October 1995 | Accounting reference date notified as 30/06 (1 page) |
11 August 1995 | Secretary's particulars changed (2 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | £ nc 100/1000000 08/03/95 (1 page) |
6 June 1995 | Ad 08/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 April 1995 | New secretary appointed;new director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New secretary appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |