Rickleton
Washington
Tyne & Wear
NE38 9JH
Director Name | Brian Hopper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Sales Director |
Correspondence Address | 113 Saltwell Road Gateshead Tyne & Wear NE8 4TJ |
Director Name | Mark Butler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Secretary Name | Miss Ashlynn Mary Heanue |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL |
Director Name | Michael Brown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 August 1996) |
Role | Self Employed |
Correspondence Address | 9 Axbridge Gardens Newcastle Upon Tyne NE4 8AB |
Director Name | Lee Wood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 1997) |
Role | Salesman |
Correspondence Address | 10 Bentinck Crescent Newcastle Upon Tyne Tyne And Wear NE4 6TH |
Secretary Name | Lee Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 1997) |
Role | Salesman |
Correspondence Address | 10 Bentinck Crescent Newcastle Upon Tyne Tyne And Wear NE4 6TH |
Director Name | John George Dunn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1997) |
Role | Home Improvements |
Correspondence Address | 31 Argyle Square Sunderland SR2 7EY |
Secretary Name | John George Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1997) |
Role | Home Improvements |
Correspondence Address | 31 Argyle Square Sunderland SR2 7EY |
Director Name | William Paul Barr |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1998) |
Role | Sales Director |
Correspondence Address | 27 Leopold Street Jarrow Tyne & Wear NE32 5AH |
Director Name | Nigel Steven Scantlebury |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 39 Railway Terrace New Herrington Houghton Le Spring Tyne & Wear DH4 7BD |
Director Name | John Hodgson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 1998) |
Role | Businessman |
Correspondence Address | 5 Brackenlaw Beacon Lough Gateshead Tyne & Wear NE9 6RU |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 December 1999 | Dissolved (1 page) |
---|---|
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Appointment of a voluntary liquidator (1 page) |
18 March 1999 | Statement of affairs (7 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: mulberry house 18 kells lane low fell gateshead tyne & wear NE9 5SJ (1 page) |
14 October 1998 | Return made up to 17/07/98; full list of members (6 pages) |
14 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Accounts for a small company made up to 31 July 1996 (3 pages) |
31 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
31 March 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
23 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 September 1997 | Return made up to 17/07/97; full list of members (6 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Return made up to 17/07/96; full list of members (5 pages) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: suite 67 hoults estate walker road newcastle upon tyne NE6 2HL (1 page) |
1 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: sws 7 hoults estate walker road newcastle upon tyne NE6 2HL (1 page) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 6 gilberstone court 32 moat lane birmingham B26 1TJ (1 page) |
12 March 1996 | New secretary appointed;new director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
17 July 1995 | Incorporation (26 pages) |