Corbridge
Northumberland
NE45 5AU
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AU |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Director Name | Mr John Cook |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Saggerston Close Morpeth Northumberland NE61 2YW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Britannia House Point Pleasant Indus Wallsend Tyne & Wear NE28 6HA |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
3 November 1999 | Return made up to 07/05/99; no change of members (4 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 1 lower tower street newtown birmingham B19 3NH (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
2 December 1998 | Return made up to 07/05/98; no change of members (4 pages) |
20 October 1998 | Director resigned (1 page) |
4 August 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
4 August 1998 | Resolutions
|
27 October 1997 | Return made up to 07/05/97; full list of members
|
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 May 1996 | Incorporation (12 pages) |