Regent Farm Gosforth
Newcastle Upon Tyne
NE3 3HT
Director Name | James Davidson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | General Manager |
Correspondence Address | 20 Coquetdale Place Bedlington Northumberland NE22 5JE |
Director Name | Dawn McBride |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 November 1995) |
Role | Business Executive |
Correspondence Address | 118 Burnside Bedlington Northumberland NE22 7JJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Portland Terrace Jesmond Newcastle Upon Tyne Tyne+Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 March 1998 | Dissolved (1 page) |
---|---|
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Appointment of a voluntary liquidator (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: horncliffe house 25 osborne road jesmond newcastle upon tyne NE2 2AH (1 page) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Accounting reference date notified as 31/08 (1 page) |
28 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
16 October 1995 | Resolutions
|
16 October 1995 | Nc inc already adjusted 07/09/95 (1 page) |