Felling
Tyne & Wear
NE10 8NQ
Secretary Name | Michael Learmouth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 January 1998) |
Role | Salesman |
Correspondence Address | 72 Granville Drive Forest Hall Newcastle Upon Tyne NE12 9LD |
Director Name | Lee Andrew Prichard |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Wellfield Lane Westerhope Newcastle Upon Tyne NE5 2ND |
Secretary Name | Kenneth Stuart Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Whitehill Felling Tyne & Wear NE10 8NQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Westmoorland House 41 43 Westmoorland Road Newcastle Upon Tyne NE1 4EH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 1997 | Strike-off action suspended (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 1 saville chambers norht street newcastle upon tyne NE1 8DF (1 page) |
27 July 1995 | New director appointed (2 pages) |
20 July 1995 | Incorporation (14 pages) |