Wynyard Park
Billingham
Cleveland
TS22 5NF
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 19 November 2002) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | James Graham Dingwall Bateson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(1 month after company formation) |
Appointment Duration | 3 months (resigned 17 August 1995) |
Role | Solicitor |
Correspondence Address | Maygrove 13a Midway St Albans Hertfordshire AL3 4BD |
Director Name | Paul Edelstyn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(1 month after company formation) |
Appointment Duration | 3 months (resigned 17 August 1995) |
Role | Solicitor |
Correspondence Address | Basement Flat 12 Shrewsbury Road London W2 5PR |
Secretary Name | Paul Edelstyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(1 month after company formation) |
Appointment Duration | 3 months (resigned 17 August 1995) |
Role | Solicitor |
Correspondence Address | Basement Flat 12 Shrewsbury Road London W2 5PR |
Director Name | Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 34 The Mount Aspley Guise Milton Keynes Buckinghamshire MK17 8EA |
Director Name | Frank Andrew Reed |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1997) |
Role | Chief Executive |
Correspondence Address | 46 Crieff Road London SW18 2EA |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1996) |
Role | CS |
Correspondence Address | 136 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 May 1997) |
Role | Chief Executive |
Correspondence Address | Charley Chapel Lodge Charley Road Charley Loughborough Leicestershire LE12 9YB |
Director Name | Mr Donald Charles McIntyre |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 May 1997) |
Role | Financial Accountant |
Country of Residence | Scotland |
Correspondence Address | 52 Southbrae Drive Jordanhill Glasgow G13 1QD Scotland |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Registered Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Return made up to 11/04/02; full list of members (6 pages) |
10 June 2002 | Application for striking-off (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
12 December 2001 | Secretary resigned (1 page) |
29 August 2001 | Return made up to 11/04/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 30 November 1999 (10 pages) |
2 October 2000 | Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page) |
1 June 2000 | Full accounts made up to 25 July 1999 (12 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 1 allison court metro centre gates head tyne & wear NE11 9YS (1 page) |
2 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 26 July 1998 (13 pages) |
21 April 1999 | Return made up to 11/04/99; no change of members (5 pages) |
15 April 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 11/04/98; full list of members
|
22 December 1998 | Registered office changed on 22/12/98 from: gaur chambers 1 carliol square newcastle upon tyne NE1 6UF (1 page) |
5 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
29 April 1998 | Full accounts made up to 31 July 1996 (15 pages) |
20 August 1997 | Company name changed livingwell at newcastle united l imited\certificate issued on 21/08/97 (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Ad 22/05/97--------- £ si 797550@1=797550 £ ic 100/797650 (2 pages) |
10 June 1997 | £ nc 100/1500100 22/05/97 (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 11/04/97; full list of members
|
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
30 May 1996 | Return made up to 11/04/96; full list of members (8 pages) |
27 September 1995 | New director appointed (4 pages) |
26 September 1995 | Ad 17/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 1995 | New secretary appointed (4 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
11 September 1995 | Resolutions
|
8 September 1995 | Company name changed dubtrade LIMITED\certificate issued on 11/09/95 (6 pages) |
6 September 1995 | Memorandum and Articles of Association (56 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: kempson house camomile street london EC3A 7AN (1 page) |
5 September 1995 | Accounting reference date notified as 31/07 (1 page) |
5 September 1995 | Secretary resigned;director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Incorporation (29 pages) |