Barns Park
Cramlington
Northumberland
NE23 7XQ
Director Name | Mr Philip John Renton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Harlow Close Cramlington Northumberland NE23 9QU |
Secretary Name | Mr Andrew Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months (closed 04 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochford Grove Barns Park Cramlington Northumberland NE23 7XQ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mrs Christine Ann Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Main Road Kenton Bank Foot Newcastle Upon Tyne NE13 8AB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 101 Jesmond Road Newcastle Upon Tyne NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1998 | Application for striking-off (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 March 1997 | Incorporation (18 pages) |