Newsham
Richmond
North Yorkshire
DL11 7QY
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Anthony Nesbit |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Church St East Coxhoe Durham County Durham DH6 4DA |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Anthony Nesbit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Church St East Coxhoe Durham County Durham DH6 4DA |
Director Name | Alan Charles Trevitt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 15 August 1997) |
Role | Financial Consultant |
Correspondence Address | 21 Meadow Court Ponteland Newcastle Upon Tyne NE20 9RB |
Registered Address | 17 Portland Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
29 November 1999 | Return made up to 07/06/99; full list of members (6 pages) |
1 October 1999 | Accounts made up to 31 May 1998 (12 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members
|
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Particulars of mortgage/charge (5 pages) |
11 December 1997 | Accounts made up to 31 May 1997 (13 pages) |
24 September 1997 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
20 August 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
30 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 37-39 victoria road darlington county durham DL1 5SF (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Ad 07/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 1996 | Incorporation (12 pages) |