West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RL
Secretary Name | Janet Mair |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1995(3 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Grange Close Whitley Bay Tyne & Wear NE25 9RL |
Director Name | Kenneth Neil Clark |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 42 Fellcross Birtley Chester Le Street County Durham DH3 1BH |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 September 1999 | Dissolved (1 page) |
---|---|
24 June 1999 | Completion of winding up (1 page) |
13 July 1998 | Order of court to wind up (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
18 June 1997 | Director resigned (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Ad 17/09/96--------- £ si 50@1=50 £ ic 52/102 (2 pages) |
2 June 1997 | Resolutions
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 October 1996 | Ad 17/09/96--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
1 October 1996 | New director appointed (2 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 1ST floor 32-34 mosley street newcastle upon tyne NE1 1DF (1 page) |
7 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Accounting reference date notified as 31/12 (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: scorpio hse 102 sydney st chelsea london SW3 6NJ (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Incorporation (22 pages) |