Leeds
West Yorkshire
LS8 1LT
Director Name | Vera Ann Robinson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 102 Meadway Forest Hall Newcastle Upon Tyne NE12 9RE |
Director Name | David John Robinson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 August 2003) |
Role | Policeman |
Correspondence Address | 6 Littondale The Shires Wallsend Tyne & Wear NE28 8TZ |
Secretary Name | Carol Louise Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 3 Talbot Court Leeds West Yorkshire LS8 1LT |
Director Name | Glenn John Robinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Claims Negotiator |
Correspondence Address | 4 Woodbine Terrace Birtley Chester Le Street County Durham DH3 1AJ |
Secretary Name | Vera Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 36 Julian Avenue Walkergate Newcastle Upon Tyne Tyne & Wear NE6 4RJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Barrington Street South Shields Tyne & Wear NE33 1AJ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2003 | Application for striking-off (1 page) |
17 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 April 1999 | Return made up to 17/04/99; no change of members
|
5 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
22 April 1998 | Return made up to 17/04/98; full list of members
|
13 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
25 May 1997 | Return made up to 17/04/97; full list of members
|
20 May 1997 | Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1997 | Resolutions
|
24 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Incorporation (16 pages) |