Seghill
Cramlington
Northumberland
NE23 7TZ
Director Name | Eunice Pearl Dacre |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(5 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 March 2003) |
Role | Housewife |
Correspondence Address | 2 Woodkirk Close Netherfield Park Seghill Cramlington Northumberland NE23 7TZ |
Secretary Name | Peter Edington Moir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(5 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Groom Cottage Forest Hall Road Newcastle Upon Tyne Tyne & Wear NE12 9AJ |
Director Name | Stanley Dacre |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Metal Polisher |
Correspondence Address | 2 Woodkirk Close Netherfield Park Seghill Cramlington Northumberland NE23 7TZ |
Director Name | Alan Gray |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Metal Polisher |
Correspondence Address | 26 Grange Road Fenham Newcastle Upon Tyne Tyne And Wear NE4 9LD |
Secretary Name | Stanley Dacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Metal Polisher |
Correspondence Address | 2 Woodkirk Close Netherfield Park Seghill Cramlington Northumberland NE23 7TZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 36 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4DT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2002 | Withdrawal of application for striking off (1 page) |
24 January 2002 | Application for striking-off (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: unit C17 malmo close tyne tunnel trading estate north shields tyne and wear NE29 7SX (1 page) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
28 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
11 June 1998 | Return made up to 06/06/98; full list of members
|
3 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
17 September 1997 | New secretary appointed (2 pages) |
10 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
12 June 1996 | Ad 06/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
6 June 1996 | Incorporation (16 pages) |