Bearsden
Glasgow
Lanarkshire
G61 4RX
Scotland
Director Name | Mr Douglas Frank Hamilton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodvale Main Road Wylam Northumberland NE41 8EP |
Director Name | Mr Howard Robert Smallwood |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Ardrossan Road Seamill Ayrshire KA23 9NE Scotland |
Secretary Name | Mr Douglas Frank Hamilton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodvale Main Road Wylam Northumberland NE41 8EP |
Director Name | Kathleen Kennedy Cole |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | Carr House 29 Carr Hill Lane Sleights Whitby North Yorkshire YO21 1RS |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Capt John Charles Cole |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | Carr House 29 Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS |
Director Name | Capt Peter Davison |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2000) |
Role | Company Director |
Correspondence Address | 1 Huntcliffe Avenue Sunderland Tyne & Wear SR6 8AR |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2007 | Application for striking-off (1 page) |
5 March 2007 | Return made up to 23/02/06; full list of members (9 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 July 2005 | Return made up to 23/02/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members
|
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 May 2003 | Return made up to 23/02/03; full list of members (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: milburn house dean street newcastle upon tyne tyne & wear NE1 1NP (1 page) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
12 March 2001 | Return made up to 23/02/01; full list of members
|
13 April 2000 | Return made up to 23/02/00; full list of members (8 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 August 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 23/02/98; no change of members
|
5 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Return made up to 23/02/97; full list of members
|
15 August 1997 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | £ nc 100/80000 30/10/96 (1 page) |
7 November 1996 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Particulars of mortgage/charge (6 pages) |
27 October 1996 | Accounting reference date notified as 31/03 (1 page) |
4 March 1996 | Company name changed eiwn 36 LIMITED\certificate issued on 05/03/96 (2 pages) |
23 February 1996 | Incorporation (34 pages) |