Dipton Mill Road
Hexham
Northumberland
NE46 1RT
Director Name | Mr John Michael Atkinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 December 1997) |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Garrigill Washington Tyne & Wear NE38 8PQ |
Director Name | Mr Hugh Weedon Nicholas Cheswright |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Two Queens Cambo Morpeth Northumberland NE61 4BA |
Director Name | Christopher Dexter Welton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 December 1997) |
Role | Company Director |
Correspondence Address | West Studdon Cottage Allendale Hexham Northumberland NE47 9DQ |
Secretary Name | Jane Tarrant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 December 1997) |
Role | Company Director |
Correspondence Address | 11 Murrayfield Road Newcastle Upon Tyne NE5 3EY |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Cross House Westgate Road Newcastle Upon Tyne NE99 1SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1996 | Return made up to 02/03/96; full list of members
|
7 December 1995 | Particulars of mortgage/charge (6 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Ad 31/03/95--------- £ si 10399@1=10399 £ ic 1/10400 (2 pages) |
24 April 1995 | Accounting reference date notified as 31/08 (1 page) |
24 April 1995 | Memorandum and Articles of Association (12 pages) |
24 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Resolutions
|
23 March 1995 | Company name changed crossco (133) LIMITED\certificate issued on 24/03/95 (4 pages) |