Bedlington
Northumberland
NE22 5SR
Director Name | Peter Grahame Johnson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (closed 13 August 1996) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Lynwood Close Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JG |
Director Name | Steven John Laing |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (closed 13 August 1996) |
Role | Property Management |
Correspondence Address | 56 Hareside Cramlington Northumberland NE23 6BL |
Secretary Name | Peter Grahame Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (closed 13 August 1996) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Lynwood Close Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 20 Lansdowne Terrace Gosforth Newcastle-Upon-Tyne NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
8 March 1996 | Application for striking-off (1 page) |
14 August 1995 | Memorandum and Articles of Association (22 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Registered office changed on 09/08/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Secretary resigned;director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 August 1995 | Company name changed alvendell LIMITED\certificate issued on 02/08/95 (4 pages) |
7 July 1995 | Incorporation (28 pages) |