St Johns Westerhope
Newcastle Upon Tyne
NE5 1YP
Director Name | Laraine Barbara Rutter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 12 Mandarin Close St Johns Westerhope Newcastle Upon Tyne NE5 1YP |
Secretary Name | Laraine Barbara Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 12 Mandarin Close St Johns Westerhope Newcastle Upon Tyne NE5 1YP |
Director Name | Bryan George McGee |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 June 2000) |
Role | Brick Factor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Newcastle Upon Tyne NE3 4JL |
Director Name | Vivien McGee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 June 2000) |
Role | Roof Tile Factor |
Correspondence Address | 2 Wansbeck Place Morpeth Northumberland NE61 1RF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Montagu Court Newcastle Upon Tyne Tyne & Wear NE3 4JL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
27 January 2000 | Application for striking-off (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: carlington court patterson street blaydon. Tyne & wear NE21 5SB. (1 page) |
27 May 1999 | Return made up to 04/04/99; full list of members (8 pages) |
21 April 1999 | Company name changed cillmasters LIMITED\certificate issued on 22/04/99 (4 pages) |
10 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
30 April 1998 | Return made up to 04/04/98; no change of members (6 pages) |
3 February 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
20 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 April 1997 | Return made up to 04/04/97; no change of members (6 pages) |
30 May 1996 | Location of register of members (1 page) |
30 May 1996 | Return made up to 04/04/96; full list of members (7 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | Ad 27/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 1995 | New director appointed (4 pages) |
4 April 1995 | Incorporation (20 pages) |