Bristol Drive
Wallsend
Tyne & Wear
NE28 9RR
Secretary Name | William Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | 56 Blackdene Ashington Northumberland NE63 8TL |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Mr Kenneth Lemin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marsden Walk Darlington County Durham DL3 0SB |
Director Name | Lilian Houghton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 05 October 1998) |
Role | Manager |
Correspondence Address | 7 Grand Parade Tynemouth Tyne & Wear NE30 4JF |
Director Name | Linda Baxter Rodler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Humbledon Park Sunderland Tyne & Wear SR3 4AA |
Secretary Name | Jeremy Paul Gristwood Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 34 Riversdale Terrace Thornhill Sunderland Tyne & Wear SR2 7NH |
Registered Address | 129/131 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 April 2000 | Voluntary strike-off action has been suspended (1 page) |
15 March 2000 | Application for striking-off (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: sovereign care home LTD newbiggin lane westerhope newcastle upon tyne NE5 1NA (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
16 July 1999 | Accounts for a small company made up to 28 February 1998 (3 pages) |
16 July 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
17 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
2 November 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Company name changed kenton view care home LIMITED\certificate issued on 30/07/98 (2 pages) |
20 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
20 March 1997 | Company name changed wallingmarch LTD\certificate issued on 21/03/97 (2 pages) |
6 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 1ST floor suite 39A leicester road salford. M7 4AS. (1 page) |
13 January 1997 | Ad 16/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Secretary resigned (1 page) |
14 February 1996 | Incorporation (12 pages) |