South Street
Durham
Co Durham
DH1 4DX
Secretary Name | Peter Andrew Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 August 1998) |
Role | Company Director |
Correspondence Address | 1 Edlingham Road Newton Hall Durham DH1 5YS |
Director Name | Richard Parkinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Secretary Name | Marie-Bernadette Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | 4 Dunelm Court South Street Durham Co Durham DH1 4DX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 March 1998 | Application for striking-off (1 page) |
2 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
22 June 1997 | Ad 31/08/96--------- £ si 7499@1 (2 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | £ nc 100/100000 31/08/96 (1 page) |
6 June 1997 | Ad 31/08/96--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
6 June 1997 | Ad 31/08/96--------- £ si 7499@1=7499 £ ic 5001/12500 (2 pages) |
27 September 1996 | Return made up to 29/08/96; full list of members (5 pages) |
27 September 1996 | New secretary appointed (1 page) |
27 September 1996 | Secretary resigned (2 pages) |
27 September 1996 | Director resigned (1 page) |
11 March 1996 | Accounting reference date notified as 31/08 (1 page) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |