South Shields
Tyne & Wear
NE34 0EU
Director Name | Barry Gray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grey Terrace New Kyo Stanley County Durham DH9 7LB |
Director Name | Ellen Green |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Dalton Way Penshaw Washington Tyne & Wear DH4 7RB |
Secretary Name | Barry Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grey Terrace New Kyo Stanley County Durham DH9 7LB |
Secretary Name | Michelle Dawn Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 52 Gainsborough Close Beaumont Park Whitley Bay Tyne & Wear NE25 9XB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 20 Dragonville Industrial Park, Gilesgate Durham DH1 2XH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 November 1998 | Secretary resigned (1 page) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | New secretary appointed (2 pages) |
30 September 1997 | Company name changed ecconolux windows LIMITED\certificate issued on 01/10/97 (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 3 bridgewater road hertburn industrial estate washington tyne & wear NE37 2SG (1 page) |
22 August 1997 | Director resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Incorporation (23 pages) |