Queens Road Walbottle
Newcastle Upon Tyne
NE15 8JB
Director Name | William Scott |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 March 1995(same day as company formation) |
Role | Upholsterer |
Correspondence Address | 1 Jedburgh Close Chapel Park Newcastle Upon Tyne NE5 1TH |
Secretary Name | William Scott |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 March 1995(same day as company formation) |
Role | Upholsterer |
Correspondence Address | 1 Jedburgh Close Chapel Park Newcastle Upon Tyne NE5 1TH |
Director Name | Eileen Mary Holliday |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 28 April 1998) |
Role | Director/Company Secretary |
Correspondence Address | 20 Arnold Street Boldon Colliery Tyne & Wear NE35 9BD |
Secretary Name | Eileen Mary Holliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 28 April 1998) |
Role | Director/Company Secretary |
Correspondence Address | 20 Arnold Street Boldon Colliery Tyne & Wear NE35 9BD |
Director Name | Daniel Artus |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 1996) |
Role | Office Admin |
Correspondence Address | 39 St Just Place Cheviot View Estate Newcastle Ne |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Lawrence Carey & Co(Basement) Kensington House 6 Osborne Road Jesmond Newcastle U Tyne NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 April 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 February 1997 | Return made up to 28/03/96; full list of members (6 pages) |
29 May 1996 | Director resigned (1 page) |
30 June 1995 | New director appointed (2 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Incorporation (14 pages) |