Morpeth
Northumberland
NE61 2AG
Director Name | Simon Hall Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1999) |
Role | Consultant |
Correspondence Address | 14 Green Acres Morpeth Northumberland NE61 2AD |
Secretary Name | Simon Hall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1999) |
Role | Consultant |
Correspondence Address | 14 Green Acres Morpeth Northumberland NE61 2AD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Scotswood House Amethyst Road Necastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | Voluntary strike-off action has been suspended (1 page) |
25 November 1999 | Application for striking-off (1 page) |
6 June 1999 | Return made up to 23/05/99; no change of members
|
9 May 1999 | Director resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: interlink house scotswood road newcastle upon tyne NE4 7BJ (1 page) |
4 August 1998 | Return made up to 23/05/98; no change of members (4 pages) |
9 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
9 October 1996 | Memorandum and Articles of Association (10 pages) |
9 October 1996 | Nc inc already adjusted 26/07/96 (1 page) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Nc inc already adjusted 26/07/96 (1 page) |
3 October 1996 | Resolutions
|
30 September 1996 | Company name changed coilfine LIMITED\certificate issued on 01/10/96 (2 pages) |
23 May 1996 | Incorporation (12 pages) |