Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6FB
Director Name | Mary Campion Louise Hunter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 1999) |
Role | Administrator |
Correspondence Address | 6 Applewood Killingworth Newcastle Upon Tyne NE12 0FB |
Secretary Name | Christopher Norman Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 6 Applewood Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6FB |
Secretary Name | Malcolm Ian Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2001) |
Role | Accountant |
Correspondence Address | 7 Market Place Bishop Auckland County Durham DL14 7NJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 7 Market Place Bishop Auckland County Durham DL14 7NJ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 August 2002 | Dissolved (1 page) |
---|---|
16 May 2002 | Completion of winding up (1 page) |
23 August 2001 | Order of court to wind up (3 pages) |
16 July 2001 | Secretary resigned (1 page) |
28 December 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | New secretary appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
15 November 1999 | Return made up to 31/08/99; no change of members (4 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 5 & 6 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
21 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 August 1997 (5 pages) |
14 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 31/08/96; full list of members (8 pages) |
26 October 1995 | Secretary resigned;new director appointed (2 pages) |
26 October 1995 | New secretary appointed;director resigned (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 October 1995 | Company name changed agentnotice LIMITED\certificate issued on 20/10/95 (4 pages) |
31 August 1995 | Incorporation (20 pages) |