Wallsend
Tyne & Wear
NE28 8SQ
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Alan Henry Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1999) |
Role | Interior Designer |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne NE3 1DE |
Director Name | Peter Ronald Hodgson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1999) |
Role | Interior Design |
Correspondence Address | 12 Lyndhurst Road Benton Newcastle Upon Tyne Tyne & Wear NE12 9NP |
Secretary Name | Peter Ronald Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1999) |
Role | Interior Design |
Correspondence Address | 12 Lyndhurst Road Benton Newcastle Upon Tyne Tyne & Wear NE12 9NP |
Registered Address | 3a Dinsdale Place Newcastle Upon Tyne Tyne & Wear NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
8 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2000 | Application for striking-off (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
28 June 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
14 April 1999 | Return made up to 03/11/98; no change of members
|
22 January 1998 | Return made up to 03/11/97; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
7 January 1997 | Return made up to 03/11/96; full list of members (6 pages) |
1 April 1996 | Company name changed hoodco 476 LIMITED\certificate issued on 02/04/96 (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Accounting reference date notified as 28/02 (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Ad 11/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
3 November 1995 | Incorporation (38 pages) |