Les Mielles
Vale
Guernsey
GY3 5AU
Director Name | Stephen William Page |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 100 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear Ne2 |
Director Name | Christopher Paul Ward |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | PO Box 472 St Peters House Le Bordage St Peter Port Guernsey GY1 6AX |
Secretary Name | Mr Graham Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2002(5 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 03 December 2002) |
Role | Solicitor |
Correspondence Address | 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
Secretary Name | St Julians Trust Company (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 December 2002) |
Correspondence Address | PO Box 472 St Peters House Le Bordage St Peter Port Guernsey GY1 6AX |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Jane St Pier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | PO Box 474 St Peters House Le Bordage St Peter Port Guernsey Channel Islands GY1 6AZ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | St Julians Trust Company (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 1996) |
Correspondence Address | PO Box 472 St Peters House Le Bordage St Peter Port Guernsey GY1 6AX |
Registered Address | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2AR (1 page) |
7 March 2002 | New secretary appointed (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2001 | Return made up to 19/02/01; full list of members
|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 August 1999 | Return made up to 19/02/99; full list of members
|
22 June 1999 | New secretary appointed (2 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members
|
15 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 January 1998 | Resolutions
|
11 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Accounting reference date notified as 31/03 (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Company name changed crossco (192) LIMITED\certificate issued on 11/04/96 (2 pages) |
20 February 1996 | Incorporation (18 pages) |