West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director Name | Mr David James Malcolm Wilson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 February 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fine Chambers Cottage Juniper Hexham Northumberland NE46 1SW |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 February 1998) |
Role | Solicitor |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Nigel Timothy Williams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 Cambridge Road Linthorpe Middlesbrough Cleveland TS5 5HG |
Director Name | Mr David Wright |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Winsley Hill Farm Danby Whitby North Yorkshire YO21 2NE |
Secretary Name | Nigel Timothy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 Cambridge Road Linthorpe Middlesbrough Cleveland TS5 5HG |
Registered Address | Milburn House Dean Street Newcastle Upon Tyne NE1 1NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 September 1997 | Application for striking-off (1 page) |
10 February 1997 | Return made up to 15/09/96; full list of members (6 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
27 June 1996 | Company name changed twp 67 LIMITED\certificate issued on 28/06/96 (2 pages) |
15 September 1995 | Incorporation (54 pages) |