Ashington
Northumberland
NE63 8JS
Director Name | Frederick Robert Loft |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1995(3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 8 Broadwater Gateshead Tyne & Wear NE10 8XS |
Secretary Name | Malcolm Robert Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1995(3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 12 Kestrel Drive Ashington Northumberland NE63 8JS |
Director Name | Marcus Robert Campbell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Production Director |
Correspondence Address | 106 Granville Road Gosforth Newcastle Upon Tyne NE3 5LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Co Geoffrey Martin And Company Shakespeare House Shakespeare Street Newcastle Unpon Tyne NE1 6AQ |
---|---|
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 March |
25 November 1998 | Dissolved (1 page) |
---|---|
25 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Appointment of a voluntary liquidator (1 page) |
12 June 1997 | Statement of affairs (9 pages) |
12 June 1997 | Resolutions
|
11 June 1997 | Registered office changed on 11/06/97 from: 3 lintonville terrace ashington northumberland NE63 9UN (1 page) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
24 November 1995 | New director appointed (2 pages) |
5 July 1995 | Company name changed enjoybonus LIMITED\certificate issued on 06/07/95 (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1995 | Incorporation (12 pages) |