Fatfield
Washington
Tyne & Wear
NE38 8AB
Director Name | Kim Citrone |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Salesperson |
Correspondence Address | 5 Biddick Lane Fatfield Washington Tyne & Wear NE38 8AB |
Secretary Name | Eduardo Citrone |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 5a Biddick Lane Washington Tyne & Wear NE38 8AB |
Director Name | David Buchanan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 The Wynd Fairways Wynyard Billingham Cleveland TS22 5QE |
Director Name | Carlo Citrone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Warren Lea Springwell Village Gateshead Tyne & Wear NE9 7QJ |
Secretary Name | Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
20 March 2002 | Dissolved (1 page) |
---|---|
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: panatta house 71 kingsway north gateshead tyne & wear NE11 0JH (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Statement of affairs (6 pages) |
10 July 2000 | Appointment of a voluntary liquidator (1 page) |
13 October 1999 | Annual return made up to 13/09/99 (4 pages) |
17 April 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (2 pages) |
27 October 1998 | Annual return made up to 13/09/98
|
25 February 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
22 October 1997 | Annual return made up to 13/09/97
|
10 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
13 September 1996 | Incorporation (22 pages) |