Redhouse
Sunderland
Tyne And Wear
SR5 5NQ
Director Name | Eric Sidney Armstrong |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 November 1999) |
Role | Chartered Accountant |
Correspondence Address | The Faldon Red House Gosforth Newcastle Upon Tyne NE3 2AU |
Secretary Name | Eric Sidney Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 November 1999) |
Role | Chartered Accountant |
Correspondence Address | The Faldon Red House Gosforth Newcastle Upon Tyne NE3 2AU |
Director Name | John Bell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 31 October 1996) |
Role | Marketing Executive |
Correspondence Address | 42 Wells Street Boldon Colliery Tyne & Wear NE35 9AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kmpg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1999 | Receiver ceasing to act (1 page) |
16 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
24 November 1998 | Receiver's abstract of receipts and payments (4 pages) |
24 December 1997 | Administrative Receiver's report (12 pages) |
7 October 1997 | Appointment of receiver/manager (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: brough park stadium the fossway, byker newcastle upon tyne NE6 2XJ (1 page) |
3 April 1997 | Return made up to 12/01/97; full list of members
|
14 March 1997 | Registered office changed on 14/03/97 from: 176 new bridge street newcastle upon tyne NE1 2TE (1 page) |
14 March 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Director resigned (1 page) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Company name changed eventamber LIMITED\certificate issued on 20/03/96 (2 pages) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 February 1996 | New secretary appointed;new director appointed (2 pages) |
12 January 1996 | Incorporation (9 pages) |