Loup Farm Estate
Blaydon
Tyne & Wear
NE21 4BD
Secretary Name | Thomas William Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Beda Hill Loup Farm Estate Blaydon Tyne & Wear NE21 4BD |
Director Name | Colin Holt McLeitchley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 October 1998) |
Role | Solvency Practitioner |
Correspondence Address | 5 Worcester Way Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6JB |
Director Name | Mr Terence Armstrong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Saint Cuthberts Way Newcastle Upon Tyne Tyne & Wear NE27 0UZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 May 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 162 Park View Whitley Bay Tyne And Wear NE26 3QW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 November 1996 | Director resigned (1 page) |
2 February 1996 | Accounting reference date notified as 31/03 (1 page) |
7 August 1995 | Ad 16/05/95--------- £ si 17@1=17 £ ic 2/19 (2 pages) |
7 August 1995 | New director appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 May 1995 | Incorporation (14 pages) |