Wynyard Park
Billingham
Cleveland
TS22 5NF
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2001(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 November 2002) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Hall Wynyard Park Billingham Cleveland TS22 5NF |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(1 month after company formation) |
Appointment Duration | 1 year (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 136 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 November 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2002 | Application for striking-off (1 page) |
17 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
29 December 2000 | Full accounts made up to 30 November 1999 (8 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
2 October 2000 | Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page) |
1 June 2000 | Full accounts made up to 25 July 1999 (9 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 1 allison court metrocentre gateshead tyne & wear NE11 9YS (1 page) |
24 March 2000 | Return made up to 11/10/99; full list of members
|
15 June 1999 | Full accounts made up to 26 July 1998 (10 pages) |
15 April 1999 | Director resigned (1 page) |
27 November 1998 | Return made up to 11/10/98; no change of members (6 pages) |
5 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
28 January 1998 | Return made up to 11/10/97; no change of members
|
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
6 January 1997 | Return made up to 11/10/96; full list of members (6 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: nickalls house metro centre gateshead tyne & wear NE11 9NH (1 page) |
9 August 1996 | Company name changed newcastle united sporting club ( employment) LIMITED\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: st james' park newcastle upon tyne NE1 4ST (1 page) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | New secretary appointed;director resigned (2 pages) |
17 November 1995 | Accounting reference date notified as 31/07 (1 page) |
16 October 1995 | Secretary resigned (2 pages) |