Redhouse
Sunderland
Tyne And Wear
SR5 5NQ
Director Name | Eric Sidney Armstrong |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 August 1998) |
Role | Chartered Accountant |
Correspondence Address | The Faldon Red House Gosforth Newcastle Upon Tyne NE3 2AU |
Secretary Name | David Allan Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 August 1998) |
Role | Accountant |
Correspondence Address | 5 Rosemary Road Redhouse Sunderland Tyne And Wear SR5 5NQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 176 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: c/o smith & graham church square chambers hartlepool cleveland TS24 7HE (1 page) |
6 November 1996 | New secretary appointed;new director appointed (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Memorandum and Articles of Association (8 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 October 1996 | Incorporation (18 pages) |