Green Lane
Ashington
Northumberland
NE63 8DJ
Director Name | Patricia Anne Wilson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Lochslay Green Lane Ashington Northumberland Ne63 |
Secretary Name | Patricia Anne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Lochslay Green Lane Ashington Northumberland Ne63 |
Secretary Name | Lindsey Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 1 Wansbeck Road Ashington Northumberland NE63 8HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
27 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
31 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
31 December 1996 | Incorporation (9 pages) |