Mitford
Morpeth
Northumberland
NE61 3PN
Director Name | Christopher Shields |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Percy House Ingoe Newcastle Upon Tyne NE20 0SP |
Secretary Name | Christopher Shields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Percy House Ingoe Newcastle Upon Tyne NE20 0SP |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Registered Address | 27 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 April 1999 | Application for striking-off (1 page) |
29 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 December 1998 | Return made up to 10/09/98; no change of members
|
24 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
9 July 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 July 1997 | Resolutions
|
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Ad 28/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
7 October 1996 | Company name changed hoodco 519 LIMITED\certificate issued on 08/10/96 (2 pages) |
10 September 1996 | Incorporation (26 pages) |