Winkfield
Berkshire
SL4 4TE
Secretary Name | Mr Windsor Patrick Walker Dowdeswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 September 1999) |
Role | Solicitor |
Correspondence Address | West Oakwood Hexham Northumberland NE46 4LB |
Director Name | Mr Nicholas Edmund Burke |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 83 Pembroke Road Clifton Bristol Avon BS8 3EA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 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 | 03 May 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Sun Alliance House 35 Moseley Street Newcastle Upon Tyne Tyne And Wear NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 April 1999 | Application for striking-off (1 page) |
11 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: wilkinson maughan 21 new fetter lane london EC40 1DL (1 page) |
25 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
21 October 1996 | Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1996 | New director appointed (2 pages) |
24 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
5 June 1995 | Company name changed mindopen LIMITED\certificate issued on 06/06/95 (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Incorporation (14 pages) |