Newcastle Upon Tyne
NE3 4YP
Director Name | Thomas Dunn Spraggon |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(4 months after company formation) |
Appointment Duration | 3 years (closed 20 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Well Ridge Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9PN |
Director Name | Geoffrey Thomas Walker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(4 months after company formation) |
Appointment Duration | 3 years (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | The Green Wark On Tyne Hexham Northumberland NE48 3PS |
Secretary Name | Nigel Bradley Parslow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(4 months after company formation) |
Appointment Duration | 3 years (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 26 Oaklands Newcastle Upon Tyne NE3 4YP |
Director Name | Miss Elizabeth Hannah Macrobert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kensington Avenue Gosforth Newcastle Upon Tyne NE3 2HP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Registered Address | 182 Portland Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2000 | Application for striking-off (1 page) |
20 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members
|
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 16/01/98; full list of members
|
2 June 1997 | Company name changed hoodco 538 LIMITED\certificate issued on 03/06/97 (2 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed;new director appointed (3 pages) |
30 May 1997 | Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
16 January 1997 | Incorporation (23 pages) |