Newcastle Upon Tyne
Tyne & Wear
NE5 1BN
Director Name | Mark Cook |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2000) |
Role | Food Processor |
Correspondence Address | 19 Queensbury Drive Abbey Farm North Walbottle Newcastle Upon Tyne NE15 9XF |
Director Name | David Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1997) |
Role | Food Processor |
Correspondence Address | The Old School House Longhirst Morpeth Northumberland NE61 3HR |
Secretary Name | Mark Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1997) |
Role | Food Processor |
Correspondence Address | 19 Queensbury Drive Abbey Farm North Walbottle Newcastle Upon Tyne NE15 9XF |
Director Name | Iain James Mackay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1999) |
Role | Self Employed Catering Supplie |
Correspondence Address | 34 Briardene Burnopfield Newcastle Upon Tyne NE16 6LJ |
Secretary Name | Iain James Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1999) |
Role | Self Employed Catering Supplie |
Correspondence Address | 34 Briardene Burnopfield Newcastle Upon Tyne NE16 6LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Units 1 & 2 North East Fruit & Veg Market Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 March 2000 | Director resigned (1 page) |
28 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 July 1999 | Full accounts made up to 31 August 1997 (10 pages) |
12 July 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
15 September 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Return made up to 31/08/96; full list of members (6 pages) |
17 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1997 | Director resigned (1 page) |
17 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1997 | Company name changed northern vegetable processors lt d\certificate issued on 10/04/97 (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 241 shields road biker newcastle upon tyne tyne & wear NE6 1DQ (1 page) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Ad 31/05/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 June 1996 | £ nc 1000/5000 29/05/96 (1 page) |
3 June 1996 | Resolutions
|
4 December 1995 | Company name changed packprompt LIMITED\certificate issued on 05/12/95 (4 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Incorporation (12 pages) |