Newcastle Upon Tyne
NE2 1NP
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Alliance House Hood Street Newcastle Upon Tyne Tyne And Wear NE1 6LJ |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Alliance House Hood Street Newcastle Upon Tyne Tyne And Wear NE1 6LJ |
Director Name | Maximilian Paul Cook |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 16 October 1995) |
Role | Sales Representative |
Correspondence Address | 29 Ridley Avenue Acklam Middlesbrough Cleveland TS5 7AR |
Director Name | David Richardson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1996) |
Role | Fertilizer Manufacturer |
Correspondence Address | 32 Alnwick Street Horden Peterlee County Durham SR8 4BG |
Secretary Name | Ellen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 32 Alnwick Street Horden Peterlee County Durham SR8 4BG |
Registered Address | Unit 1 Thornley Station Industrial Est Shotton County Durham DH6 2QA |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Secretary resigned (1 page) |
14 June 1995 | Ad 18/04/95--------- £ si 11664@1 (2 pages) |
14 June 1995 | Statement of affairs (22 pages) |
24 May 1995 | Ad 18/04/95--------- £ si 11664@1=11664 £ ic 22002/33666 (2 pages) |
23 April 1995 | Memorandum and Articles of Association (46 pages) |
23 April 1995 | Accounting reference date notified as 31/03 (1 page) |
23 April 1995 | Resolutions
|
23 April 1995 | £ nc 100/33666 18/04/95 (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: alliance house hood st newcastle upon tyne tyne and wear NE1 6LJ (1 page) |
23 April 1995 | Resolutions
|
23 April 1995 | Ad 18/04/95--------- £ si 22000@1=22000 £ ic 2/22002 (2 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
7 April 1995 | New secretary appointed (2 pages) |