Potters Bank
Durham
DH1 3RR
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Mr Sidney Scott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 1998) |
Role | Building Contactor |
Country of Residence | England |
Correspondence Address | 1 Brackendene Park Low Fell Gateshead NE9 6BW |
Secretary Name | Mr Sidney Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 1998) |
Role | Building Contactor |
Country of Residence | England |
Correspondence Address | 1 Brackendene Park Low Fell Gateshead NE9 6BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rudyerd House Benton Road Shiremoor Newcastle Upon Tyne NE27 0EP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 May 2000 | Application for striking-off (1 page) |
28 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
14 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 December 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: nevilles cross aut point newcastle road nevilles cross durham DH1 4JD (1 page) |
22 October 1998 | Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1998 | Return made up to 06/09/98; full list of members (6 pages) |
22 October 1998 | New secretary appointed (2 pages) |
8 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
7 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
28 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: c/o samuel phillips 86 pilgrim street newcastle upon tyne NE1 6SR (1 page) |
18 October 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
18 October 1995 | Secretary resigned;new director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 September 1995 | Incorporation (12 pages) |