North Seaton
Ashington
Northumberland
NE63 9TU
Secretary Name | Lynne Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 6 Barnston North Seaton Ashington Northumberland NE63 9TU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 July 1995) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Registered Address | C/O Nelson Hall & Johnson 8 Higham Place Nrew Castle Upon Tyne NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1999 | Application for striking-off (1 page) |
12 June 1998 | Return made up to 23/05/98; no change of members
|
30 April 1998 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
12 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 June 1996 | Return made up to 23/05/96; full list of members
|
2 August 1995 | Accounting reference date notified as 30/06 (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 45 pont street london SW1X 0BX (1 page) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Registered office changed on 07/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Incorporation (28 pages) |