West Denton Hall
Newcastle Upon Tyne
NE15 7LF
Director Name | Kevin Brendan Lyons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Tynedale Ashbrooke Grange Ashbrooke Sunderland Tyne & Wear SR2 7TR |
Secretary Name | Kevin Brendan Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Tynedale Ashbrooke Grange Ashbrooke Sunderland Tyne & Wear SR2 7TR |
Director Name | Mrs Anne Bjelis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(12 months after company formation) |
Appointment Duration | 8 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 32 Norwood Road West Denton Hall Newcastle Upon Tyne NE15 7LF |
Secretary Name | Mrs Anne Bjelis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(12 months after company formation) |
Appointment Duration | 8 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 32 Norwood Road West Denton Hall Newcastle Upon Tyne NE15 7LF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 57 Frederick Street Sunderland Tyne & Wear SR1 1NF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Return made up to 04/03/98; no change of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 September 1997 | Return made up to 04/03/97; full list of members (7 pages) |
17 September 1997 | Location of register of members (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
27 June 1997 | New director appointed (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Ad 13/01/97--------- £ si 49@1=49 £ ic 50/99 (2 pages) |
16 January 1997 | Ad 13/01/97--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Incorporation (12 pages) |