Pandon Quays
Newcastle Upon Tyne
NE1 3DN
Secretary Name | Mrs Wendy Jane Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW |
Director Name | Iain Leighton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(3 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 1996) |
Role | Sales Executive |
Correspondence Address | 67 Montagu Court Gosforth Newcastle Upon Tyne NE3 4JL |
Secretary Name | Jacqueline Leighton Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 4 The Croft Gosforth Newcastle Upon Tyne NE3 4RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 October 1999 | Application for striking-off (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 4 montagu court gosforth newcastle upon tyne NE3 4JL (1 page) |
10 August 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
12 August 1998 | Return made up to 25/07/98; no change of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 May 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 25/07/97; no change of members
|
6 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 December 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
20 March 1996 | Ad 26/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 March 1996 | Memorandum and Articles of Association (13 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Company name changed trainarena LIMITED\certificate issued on 22/02/96 (2 pages) |
25 July 1995 | Incorporation (12 pages) |