Walbottle
Newcastle Upon Tyne
NE15 8JN
Secretary Name | Daniel James Hurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Whitehall Road Walbottle Newcastle Upon Tyne NE15 8JP |
Director Name | James Culham Hampton |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 June 1996) |
Role | Manager |
Correspondence Address | The Stint Aydon Road Corbridge Northumberland NE45 5LQ |
Secretary Name | Albert Edward Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 June 1996) |
Role | Manager |
Correspondence Address | 6 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Broadlast Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 September 1995) |
Correspondence Address | 29k Chancery Grove Chancery Lane Singapore 1130 |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 March 1999 | Dissolved (1 page) |
---|---|
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Statement of affairs (7 pages) |
1 October 1996 | Appointment of a voluntary liquidator (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Registered office changed on 01/10/96 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
15 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 June 1995 | Incorporation (9 pages) |