Gosforth
Newcastle Upon Tyne
NE3 2AU
Director Name | Brendan Philip Healy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Entertainer |
Correspondence Address | 1 Church View Earsdon Whitley Bay Tyne & Wear NE25 9LP |
Director Name | William Mitchell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Entertainer |
Correspondence Address | 13 Washington Terrace North Shields Tyne & Wear NE30 2HE |
Secretary Name | Eric Sidney Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | The Faldon Red House Gosforth Newcastle Upon Tyne NE3 2AU |
Director Name | Peter James McIntyre |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 48 Bede Burn Road Jarrow Tyne & Wear NE32 5AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 176 New Bridge Street Newcastle Mupon Tyne NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 August 1998 | Dissolved (1 page) |
---|---|
11 May 1998 | Completion of winding up (1 page) |
27 October 1997 | Order of court to wind up (2 pages) |
30 September 1997 | Strike-off action suspended (1 page) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | New director appointed (2 pages) |
31 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 1995 | Secretary resigned;new director appointed (2 pages) |
27 July 1995 | Incorporation (12 pages) |