Tynemouth
Tyne & Wear
NE30 4HQ
Director Name | Philip Fraser |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | Eileengorm Kilnlochard FK8 3PL Scotland |
Secretary Name | Isabel Kirkpatrick Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 45 Percy Gardens Tynemouth Tyne & Wear NE30 4HQ |
Director Name | Mr Paul Fraser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 January 2002) |
Role | Engineer |
Correspondence Address | 45 Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Secretary Name | Clive Miller Hindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | Newmoor Hall Longframlington Morpeth Northumberland NE65 8EQ |
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 |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2001 | Application for striking-off (1 page) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
11 December 1998 | Return made up to 03/11/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
6 March 1998 | Return made up to 03/11/97; no change of members (4 pages) |
14 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
16 October 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
12 October 1997 | Resolutions
|
1 October 1997 | Registered office changed on 01/10/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
24 January 1997 | Company name changed hoodco 480 LIMITED\certificate issued on 27/01/97 (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
6 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
3 November 1995 | Incorporation (38 pages) |