Bensham
Gateshead
Tyne & Wear
NE8 4QA
Director Name | Andrew Frederick Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 May 1997) |
Role | Office Bookeeper |
Correspondence Address | 8 Brierdene View Whitley Bay Tyne & Wear NE26 3HR |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 May 1997) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Benjamin David Price |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 January 1996) |
Role | Marketing Manager |
Correspondence Address | 370 Chillingham Road Newcastle Upon Tyne Tyne & Wear NE6 5QX |
Secretary Name | Andrew Frederick Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 January 1996) |
Role | Office Bookeeper |
Correspondence Address | 8 Brierdene View Whitley Bay Tyne & Wear NE26 3HR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 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 | 30 November 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 14 December 1995(2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 January 1996) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Registered Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 November 1996 | Application for striking-off (1 page) |
18 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
14 February 1996 | Company name changed staplefactor LIMITED\certificate issued on 15/02/96 (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 November 1995 | Incorporation (14 pages) |