Newcastle Upon Tyne
Tyne & Wear
NE2 3AD
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 December 2000) |
Role | Company Director |
Correspondence Address | 18 Moor Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YD |
Director Name | John Dixon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 18 Moor Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YD |
Director Name | David Rutter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Ryde Tranwell Woods Morpeth Northumberland NE61 6AQ |
Secretary Name | David Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Ryde Tranwell Woods Morpeth Northumberland NE61 6AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 117 Jesmond Road Newcastle Upon Tyne NE2 1NW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2000 | Application for striking-off (1 page) |
10 August 1999 | Return made up to 21/06/99; no change of members
|
8 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
21 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
19 November 1997 | Company name changed fin clothing company LIMITED\certificate issued on 20/11/97 (2 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members
|
21 July 1996 | New secretary appointed;new director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Director resigned (1 page) |
21 June 1996 | Incorporation (20 pages) |