Front Street
Newbottle Village
County Durham
DH4 4ER
Secretary Name | Andrew Maher |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | Newbottle House Front Street Newbottle County Durham DH4 4ER |
Director Name | Albert Alexander Able |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1996) |
Role | Hotel Administration |
Correspondence Address | Lavielle Charrue Fuquet St Martin Jersey Channel Islands JE3 6BP |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Secretary Name | John Michael Pentland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 56 Feetham Avenue Forest Hall Newcastle Upon Tyne NE12 9QN |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Riverside Lodge Hotel Riverside Park Gateshead Tyne & Wear NE10 0SB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 September 2000 | Receiver ceasing to act (1 page) |
2 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
13 August 1998 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
18 June 1998 | Administrative Receiver's report (5 pages) |
3 March 1998 | Appointment of receiver/manager (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
24 March 1997 | Return made up to 26/05/96; full list of members (6 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
2 July 1996 | Ad 15/12/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: low friar house blackfriars newcastle upon tyne NE1 5UE (1 page) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 43 wellington avenue london N15 6AX (1 page) |
7 July 1995 | Secretary's particulars changed;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Incorporation (24 pages) |