Gateshead
Tyne & Wear
NE8 1QY
Secretary Name | David Russell Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 June 1999) |
Role | Manager |
Correspondence Address | 2 Affleck Street Gateshead Tyne & Wear NE8 1QY |
Director Name | Graham Walker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 June 1999) |
Role | Self Employed |
Correspondence Address | 23 Sandbach Great Lumley Chester Le Street County Durham DH3 4LL |
Director Name | Peter Brockbank |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1997(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 June 1999) |
Role | Company Director |
Correspondence Address | 231 Newtown Road Carlisle Cumbria CA2 7LN |
Director Name | David Russell Gray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 November 1996) |
Role | Manager |
Correspondence Address | 2 Affleck Street Gateshead Tyne & Wear NE8 1QY |
Director Name | Graham Walker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 August 1997) |
Role | Service Engineer |
Correspondence Address | 23 Sandbach Great Lumley Chester Le Street County Durham DH3 4LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6/10 Speculation Place Concord Washington Tyne & Wear NE37 2AL |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
1 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Return made up to 01/08/97; full list of members
|
19 August 1997 | New director appointed (2 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 53 rydal road harrogate west yorkshire HG1 5SD (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Company name changed b h f (chester-le-street) limite d\certificate issued on 12/02/97 (2 pages) |
10 February 1997 | £ nc 1000/10000 27/11/96 (1 page) |
10 February 1997 | Resolutions
|
5 September 1996 | Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Company name changed moneydecree LIMITED\certificate issued on 06/09/96 (3 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
1 August 1996 | Incorporation (9 pages) |