Gateshead
Tyne & Wear
NE11 0HN
Director Name | Deidre Jennifer Mary O'Hara Davis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 January 1997(4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Cross Garth Ravensworth Park Estate Gateshead Tyne & Wear NE11 0HN |
Secretary Name | Barry Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 July 2003) |
Role | Engineer |
Correspondence Address | Crossgarth Ravensworth Park Estate Gateshead Tyne & Wear NE11 0HN |
Director Name | Deirdre O Hara Davis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Crossgarth Ravensworth Park Gateshead NE11 0HN |
Secretary Name | Deirdre O Hara Davis |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Crossgarth Ravensworth Park Gateshead NE11 0HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Blandford Square St James Boulevard Newcastle Upon Tyne NE1 4HZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
21 May 2002 | Return made up to 10/01/02; full list of members
|
29 March 2001 | Return made up to 10/01/01; full list of members
|
23 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
14 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
5 February 1999 | Return made up to 10/01/99; no change of members
|
16 February 1998 | Resolutions
|
16 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
16 February 1998 | Resolutions
|
11 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
19 February 1997 | Memorandum and Articles of Association (8 pages) |
11 February 1997 | Company name changed madeseal LIMITED\certificate issued on 12/02/97 (2 pages) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 January 1997 | Incorporation (9 pages) |