Shibdon Bank
Blaydon
Newcastle Upon Tyne
Director Name | Ian Fox |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Transport Manager |
Correspondence Address | School House Shibdon Bank Blayton Newcastle Upon Tyne |
Secretary Name | Ian Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Transport Manager |
Correspondence Address | School House Shibdon Bank Blayton Newcastle Upon Tyne |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
25 May 1999 | Dissolved (1 page) |
---|---|
25 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Statement of affairs (16 pages) |
24 April 1998 | Appointment of a voluntary liquidator (1 page) |
24 April 1998 | Resolutions
|
2 April 1997 | Return made up to 09/03/97; no change of members
|
2 January 1997 | Accounting reference date extended from 30/07 to 31/07 (1 page) |
2 January 1997 | Accounts for a small company made up to 30 July 1996 (8 pages) |
26 November 1996 | Return made up to 09/03/96; full list of members (6 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Accounting reference date notified as 30/07 (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: c/o hay and kilner 30 cloth market newcastle upon tyne NE1 1EE (1 page) |
17 August 1995 | Company name changed straightmoon LIMITED\certificate issued on 18/08/95 (4 pages) |