West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 5AS
Director Name | Mr James Johnstone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1995(3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Doncrest Road Donwell Village Washington Tyne & Wear NE37 1ED |
Secretary Name | Thomas Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1995(3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Manager |
Correspondence Address | 45 Hillhead Drive West Denton Newcastle Upon Tyne Tyne & Wear NE5 5AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne 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 | 31 July |
5 July 2000 | Dissolved (1 page) |
---|---|
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1996 | Appointment of a voluntary liquidator (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: unit 14A stonehills shields road felling gateshead NE10 0HN (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Appointment of a voluntary liquidator (1 page) |
4 September 1995 | Memorandum and Articles of Association (12 pages) |
24 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 August 1995 | Secretary resigned;new director appointed (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |