Barmston
Washington
Tyne & Wear
NE38 8DY
Director Name | Brian Henderson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 July 1997) |
Role | Sales Manager |
Correspondence Address | 10 Summerhill East Herrington Sunderland Tyne And Wear SR3 3NH |
Secretary Name | Brian Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 July 1997) |
Role | Sales Manager |
Correspondence Address | 10 Summerhill East Herrington Sunderland Tyne And Wear SR3 3NH |
Director Name | Elizabeth Ann Henderson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 July 1997) |
Role | Sales Adviser |
Correspondence Address | 10 Summerhill East Herrington Sunderland Tyne And Wear SR3 3NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Summerhill East Herrington Sunderland Tyne And Wear SR3 3NH |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | St Chad's |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 June 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
21 November 1995 | New director appointed (2 pages) |
8 November 1995 | Ad 02/10/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Memorandum and Articles of Association (16 pages) |
24 October 1995 | Director resigned;new director appointed (2 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 August 1995 | Incorporation (12 pages) |