Shadfen
Morpeth
Northumberland
NE61 6NS
Secretary Name | Gwen Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(1 year after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Fenwood Shadfen Morpeth Northumberland NE61 6NS |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Mrs Denise Judith Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Accounts Supervisor |
Correspondence Address | 8 Drummond Terrace North Shields Tyne & Wear NE30 2AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/0 Thomas Paxton 42-44 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 June 2000 | Dissolved (1 page) |
---|---|
2 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Statement of affairs (7 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 12/14 cross street newcastle upon tyne NE1 4XE (1 page) |
16 June 1999 | Appointment of a voluntary liquidator (1 page) |
16 June 1999 | Resolutions
|
8 June 1999 | Return made up to 31/01/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
1 May 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
17 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
4 March 1997 | Memorandum and Articles of Association (8 pages) |
25 February 1997 | New director appointed (6 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Company name changed winebrook LIMITED\certificate issued on 26/02/97 (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 January 1997 | Incorporation (9 pages) |