Wardley
Gateshead
Tyne & Wear
NE10 8UH
Secretary Name | Winifred Sarah Ranson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 6 York Crescent Durham County Durham DH1 5PU |
Secretary Name | Michelle Louise Ridden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 11 Glanton Close Wardley Gateshead Tyne & Wear NE10 8UH |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Michelle Louise Ridden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(2 days after company formation) |
Appointment Duration | 3 years (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 11 Glanton Close Wardley Gateshead Tyne & Wear NE10 8UH |
Director Name | Michelle Louise Ridden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1998) |
Role | Cashier |
Correspondence Address | 11 Glanton Close Wardley Gateshead Tyne & Wear NE10 8UH |
Registered Address | 42-48a Front Street West Bedlington Northumberland NE22 5UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | West Bedlington |
Ward | Bedlington Central |
Built Up Area | Bedlington |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 January 1999 | Application for striking-off (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned;director resigned (1 page) |
2 September 1998 | Return made up to 24/04/98; no change of members (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: rowlands 5 west lane chester le street county durham DH3 3HJ (1 page) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1997 | Particulars of mortgage/charge (7 pages) |
6 June 1997 | Return made up to 24/04/97; no change of members (4 pages) |
2 September 1996 | Accounting reference date extended from 31/07/96 to 31/08/96 (1 page) |
18 July 1996 | Return made up to 24/04/96; full list of members (6 pages) |
3 August 1995 | Particulars of mortgage/charge (8 pages) |
13 June 1995 | New director appointed (2 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Incorporation (16 pages) |