Marley Hill
Newcastle Upon Tyne
Tyne & Wear
NE16 5EJ
Secretary Name | Maureen Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Causey Row Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EJ |
Director Name | Maureen Hunter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1996(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 December 2002) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Causey Row Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EJ |
Director Name | Mr John Edward Dannell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Export Shipper |
Correspondence Address | 2 Corbiere Close Sunderland Tyne & Wear SR3 2SP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bt 143 Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 July 2002 | Application for striking-off (1 page) |
24 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
16 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 January 2000 | Return made up to 18/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 December 1998 | Return made up to 18/10/98; no change of members
|
8 October 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 January 1998 | Return made up to 18/10/97; full list of members
|
5 November 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
18 October 1996 | Incorporation (18 pages) |