Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director Name | Stephen Allen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Maple Close Brackley Northamptonshire NN13 6EX |
Director Name | Paul Raymond Hawes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grass Hays Aylesbury Buckinghamshire HP21 7AJ |
Director Name | Philip Andrew Keith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1996) |
Role | Cc |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | David Steven Matthews |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1996) |
Role | Company Law Specialist |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Registered Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
1 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
15 March 1996 | Company name changed the arncliffe partnership (marke ting) LIMITED\certificate issued on 18/03/96 (2 pages) |
10 October 1995 | Memorandum and Articles of Association (8 pages) |
10 October 1995 | Resolutions
|
1 September 1995 | Company name changed constellation 1X LIMITED\certificate issued on 04/09/95 (4 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: murdock road launton industrial estate bicester oxfordshire OX6 7PP (1 page) |