Low Pittington
Durham
DH6 1QJ
Director Name | Elizabeth Beatrice Newton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pinders Way Sherburn Hill Durham DH6 1QJ |
Secretary Name | Susan Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Valley View Sacriston Durham DH7 6NX |
Director Name | Charles Andrew Newton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Executive |
Correspondence Address | 3 Pioneer Cottages Low Pittington Haswell Durham DH6 2AW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Price Waterhouse Coopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 June 2003 | Bona Vacantia disclaimer (1 page) |
---|---|
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2001 | Receiver ceasing to act (1 page) |
5 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2001 | Receiver ceasing to act (1 page) |
6 February 2001 | Appointment of receiver/manager (1 page) |
5 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: coopers and lybrand hadrian house higham place newcastle upon tyne tyne and wear NE1 8BP (1 page) |
24 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
22 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
29 December 1997 | Receiver's abstract of receipts and payments (6 pages) |
21 February 1997 | Administrative Receiver's report (4 pages) |
20 February 1997 | Amended certificate of constitution of creditors' committee (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: mitre place industrial estate templetown south shields tyne and wear NE33 5BX (1 page) |
27 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
3 April 1996 | Accounting reference date notified as 31/12 (1 page) |
4 December 1995 | Particulars of mortgage/charge (6 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
4 October 1995 | New secretary appointed (2 pages) |
21 September 1995 | Incorporation (28 pages) |