Felling
Gateshead
Tyne & Wear
NE10 9NS
Director Name | Patrick George White |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Mechanical/Electrical Engineer |
Correspondence Address | 58 Marlborough Street North South Shields Tyne & Wear NE33 4DA |
Secretary Name | Patrick George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Mechanical Electrical Engineer |
Correspondence Address | 58 Marlborough Street North South Shields Tyne & Wear NE33 4DA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tedko Business Centre Viking Industrial Estate Jarrow Tyne & Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1997 | Return made up to 16/10/96; full list of members
|
20 October 1995 | Registered office changed on 20/10/95 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 October 1995 | Incorporation (14 pages) |