Newcastle Upon Tyne
NE5 4BD
Director Name | Raymond Shreeve |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 July 1999) |
Role | Catering Agency |
Correspondence Address | 23 Oakfield Road Gateshead Tyne & Wear NE11 0AA |
Secretary Name | Mr George Pattison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 July 1999) |
Role | Catering Agency |
Country of Residence | England |
Correspondence Address | 202 Trevelyan Drive Newcastle Upon Tyne NE5 4BD |
Director Name | George Burns |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 July 1999) |
Role | Executive Chef |
Correspondence Address | 17 Devonshire Street Honkwearmouth Sunderland Tyne & Wear SR5 1DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 6 Norden House 39/41 Stowell Street Newcastle Upon Tyne Tyne & Wear NE1 4YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 1997 | New director appointed (2 pages) |
29 October 1997 | Return made up to 02/09/97; full list of members (6 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 202 trevelyan drive newcastle upon tyne NE5 4BD (1 page) |
15 October 1996 | Memorandum and Articles of Association (8 pages) |
8 October 1996 | Company name changed shakethermo LIMITED\certificate issued on 09/10/96 (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
2 September 1996 | Incorporation (9 pages) |