Primrose
Jarrow
Tyne & Wear
NE32 5ED
Director Name | Michael Morrin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1997(12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 April 2000) |
Role | Agent/Self Employed |
Correspondence Address | 4 Annerley Road Annan Dumfriesshire DG12 6HE Scotland |
Secretary Name | Helen Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1997(12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 April 2000) |
Role | Manager |
Correspondence Address | 7 Swinbourne Terrace Primrose Jarrow Tyne & Wear NE32 5ED |
Director Name | Nirmal Kaur |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 July 1997) |
Role | Manageress |
Correspondence Address | 4 Peel Street Binchester Bishop Auckland County Durham DL14 8AS |
Director Name | Pritpal Singh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 July 1997) |
Role | Retail & Wholesale Agra Manage |
Correspondence Address | 4 Peel Street Bishop Auckland County Durham DL14 8AS |
Secretary Name | Nirmal Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 July 1997) |
Role | Manageress |
Correspondence Address | 4 Peel Street Binchester Bishop Auckland County Durham DL14 8AS |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 129 Queen Street Cardiff South Glamorgan CF1 4BJ Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 21/23 George Street Newcastle Upon Tyne Tyne & Wear NE4 7JN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 October 1999 | Application for striking-off (1 page) |
23 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 July 1999 | Re-registration of Memorandum and Articles (8 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Application for reregistration from PLC to private (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 February 1999 | Resolutions
|
3 December 1998 | Return made up to 23/07/98; full list of members (6 pages) |
3 December 1998 | Return made up to 23/07/97; full list of members (6 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
6 October 1997 | Ad 30/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 26 villiers street sunderland tyne & wear SR1 1EJ (1 page) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
21 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
21 February 1997 | Application to commence business (2 pages) |