Hexham
Northumberland
NE46 4LB
Director Name | Mr David Hardman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 02 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Secretary Name | Rebecca Jane Madeline Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 March 1999) |
Role | Solicitor |
Correspondence Address | 14 Westbourne Grove Hexham Northumberland NE46 3EA |
Secretary Name | Mr David Edmund Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Siding Longframlington Morpeth Northumberland NE65 8JG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 | 23 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4th Floor Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 October 1998 | Application for striking-off (1 page) |
8 September 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
8 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
28 April 1997 | Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page) |
28 April 1997 | £ nc 100/100000 22/04/97 (1 page) |
28 April 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Return made up to 23/08/96; full list of members (6 pages) |
15 March 1996 | Company name changed plasticstyle LIMITED\certificate issued on 18/03/96 (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
23 August 1995 | Incorporation (14 pages) |