Stakeford
Choppington
Northumberland
NE62 5BQ
Secretary Name | Mr Carl Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228 Ashington Drive Stakeford Choppington Northumberland NE62 5BQ |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Mr Carl Andrew Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 May 1996) |
Role | Rov Pilot Technician |
Country of Residence | United Kingdom |
Correspondence Address | 228 Ashington Drive Stakeford Choppington Northumberland NE62 5BQ |
Secretary Name | Rodney John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 January 1996) |
Role | Retired |
Correspondence Address | 228 Ashington Drive Stakeford Choppington Northumberland NE62 5BQ |
Registered Address | 52a Station Road Ashington Northumberland NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Latest Accounts | 12 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 February 1997 | Voluntary strike-off action has been suspended (1 page) |
20 August 1996 | Voluntary strike-off action has been suspended (1 page) |
30 July 1996 | Application for striking-off (1 page) |
8 July 1996 | Director resigned (1 page) |
28 April 1996 | Full accounts made up to 12 April 1996 (8 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: 2 blackall street london EC2A 4BB (1 page) |
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Ad 20/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
21 September 1995 | Incorporation (20 pages) |