Blaydon
Gateshead
Tyne & Wear
NE21 5PB
Director Name | Judith Harrison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 132 Lumley Avenue South Shields Tyne & Wear NE34 7BN |
Director Name | Philip Ferguson Harrison |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 11 York House Baxter Road Sunderland Tyne & Wear SR5 4DR |
Secretary Name | Anthony Ferguson Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 22 Axwell Park Road Axwell Park Blaydon Gateshead Tyne & Wear NE21 5PB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 30 Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Resolutions
|
30 July 1997 | Company name changed resolvemajor LIMITED\certificate issued on 31/07/97 (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | £ nc 100/50000 01/07/97 (1 page) |
13 July 1997 | Ad 01/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 February 1997 | Incorporation (12 pages) |