Hartlepool
Cleveland
TS25 5NH
Secretary Name | Clare Hilditch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 129 Chester Road Hartlepool Cleveland TS26 0HZ |
Director Name | Shirley Hermiston |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 29 February 1996) |
Role | Business Development Advisor |
Correspondence Address | 5 Monkside Close Washington Tyne & Wear NE38 0QB |
Director Name | Arnold Raine |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 29 February 1996) |
Role | Business Development Director |
Correspondence Address | Glebe Lodge Esh Village Durham DH7 9QP |
Secretary Name | Paul John McEldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 5 Lumley Terrace Chester Le Street County Durham DH3 3NQ |
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 | Business And Innovation Centre Sunderland Enterprise Park Riverside Sunderland Tyneand Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 August 1997 | Application for striking-off (1 page) |
21 October 1996 | Return made up to 15/05/96; full list of members (6 pages) |
26 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
17 November 1995 | Accounting reference date notified as 31/03 (1 page) |
6 June 1995 | Company name changed sladefell LIMITED\certificate issued on 07/06/95 (4 pages) |
15 May 1995 | Incorporation (14 pages) |