Preston Grange
North Shields
Tyne & Wear
NE29 9HP
Director Name | Mr John Stephenson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Chesters Whitley Bay Tyne & Wear NE25 9UA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bassett Herron & Company Suite 3 391 Benton Road Four Lane Ends Newcastle Upon Tyne NE7 7EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 9 studland close preston grange north shields tyne & wear (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: haines watts sterling house 22 st cuthberts way darlington co durham DL1 1GB (1 page) |
19 March 1997 | Director resigned (1 page) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 June 1996 | Secretary resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
22 May 1996 | Incorporation (12 pages) |