Mitford
Morpeth
Northumberland
NE61 3PN
Director Name | Christopher Shields |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | 2 White Cottages Bolam Morpeth Northumberland NE61 3TY |
Secretary Name | Christopher Shields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | 2 White Cottages Bolam Morpeth Northumberland NE61 3TY |
Director Name | Mr Keith Loveridge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Status | Closed |
Appointed | 15 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 September 1999) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Killiebrigs Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 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 | 27 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 27 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 April 1999 | Application for striking-off (1 page) |
2 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
13 April 1995 | New director appointed (2 pages) |
21 March 1995 | Accounting reference date notified as 31/03 (1 page) |
21 March 1995 | Ad 14/03/95--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new director appointed (2 pages) |