Lazonby
Penrith
Cumbria
CA10 1AZ
Director Name | Mr Anthony Thomas Swalwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silksworth Hall New Silksworth Sunderland SR3 2PA |
Secretary Name | Philip Baldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazonby Hall Lazonby Penrith Cumbria CA10 1AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Forrestals Pearl Assurance House 7 New Bridge Street Newcastle Upon Tyne NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 April 1999 | Application for striking-off (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
24 September 1997 | Location of register of members (1 page) |
5 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
15 February 1996 | Return made up to 02/02/96; full list of members
|
4 April 1995 | Accounting reference date notified as 31/03 (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |