Low Fell
Gateshead
Tyne & Wear
NE9 6XA
Secretary Name | Janice Spears |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Dartmouth Avenue Low Fell Gateshead Tyne & Wear NE9 6XA |
Director Name | Kevin Bone |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1996(1 month after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Weymouth Gardens Gateshead Tyne & Wear NE9 6UT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Thomas Paxton 42-44 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
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 | 31 January |
5 January 2000 | Dissolved (1 page) |
---|---|
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: exchange buildings 66 church street hartlepool cleveland TS24 7DN (1 page) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Statement of affairs (11 pages) |
1 September 1997 | Statement of affairs (10 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: c/o keith thomas associates suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Appointment of a voluntary liquidator (1 page) |
6 March 1997 | Return made up to 05/01/97; full list of members (6 pages) |
22 February 1996 | Ad 08/02/96--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
22 February 1996 | New director appointed (2 pages) |
5 January 1996 | Incorporation (19 pages) |