Tynemouth
Tyne & Wear
NE30 2LJ
Director Name | Mr Peter Phillips |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Byrness Village Newcastle Upon Tyne NE19 1TR |
Secretary Name | Mrs Clare Louise Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Byrness Village Newcastle Upon Tyne NE19 1TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 January |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o peter weldon & co 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
30 November 2001 | Partial exemption accounts made up to 31 January 2001 (11 pages) |
18 January 2001 | Return made up to 10/01/01; full list of members
|
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Secretary's particulars changed (1 page) |
28 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
19 January 2000 | Return made up to 10/01/00; full list of members
|
21 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
25 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 28 February 1998 (14 pages) |
29 September 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
23 January 1998 | Return made up to 10/01/98; full list of members
|
11 November 1997 | Full accounts made up to 28 February 1997 (14 pages) |
28 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
25 February 1996 | New director appointed (2 pages) |
12 February 1996 | Company name changed leaseauto LIMITED\certificate issued on 13/02/96 (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page) |
10 January 1996 | Incorporation (9 pages) |