Gosforth
Newcastle Upon Tyne
NE3 1XR
Director Name | Anthony Burns |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Grange Road Winton Eccles Manchester Lancashire M30 8JW |
Secretary Name | Anthony Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Grange Road Winton Eccles Manchester Lancashire M30 8JW |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | David Jason Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 24 June 1995) |
Role | Secretary |
Correspondence Address | 11 Gorse Hill Ravenshead Nottingham NG15 9AF |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 1999 | Liquidators statement of receipts and payments (6 pages) |
26 February 1999 | Liquidators statement of receipts and payments (12 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (6 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: unit 2B pegswood industrial estate pegswood morpeth northumberland NE61 6RE (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | Appointment of a voluntary liquidator (1 page) |
4 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
4 July 1996 | Resolutions
|
6 November 1995 | Ad 16/06/95-30/06/95 £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Location of register of members (1 page) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |