Jesmond
Newcastle Upon Tyne
NE2 4RQ
Director Name | Nicola Frances Hall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 4 2a Cartington Terrace Newcastle Upon Tyne NE6 5QQ |
Secretary Name | Pauline Margret Magnay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Secretary |
Correspondence Address | 35 Clayton Road Newcastle Upon Tyne Newcastle NE2 4RQ |
Director Name | David Morgan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1998) |
Role | Manager |
Correspondence Address | 32 Oley Meadows Shotley Bridge County Durham DH8 0JF |
Secretary Name | Louise Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1998) |
Role | Manageress |
Correspondence Address | 35 Clayton Road Jesmond Newcastle Upon Tyne NE2 4RQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Rmt 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
31 January 2001 | Dissolved (1 page) |
---|---|
31 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Appointment of a voluntary liquidator (1 page) |
2 September 1999 | Statement of affairs (6 pages) |
2 September 1999 | Resolutions
|
18 August 1999 | Registered office changed on 18/08/99 from: 17 acorn road jesmond newcastle upon tyne NE2 2DJ (1 page) |
17 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
19 November 1998 | Particulars of mortgage/charge (7 pages) |
19 November 1998 | Particulars of mortgage/charge (7 pages) |
29 April 1998 | Return made up to 15/04/98; full list of members
|
29 June 1997 | Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
15 April 1997 | Incorporation (9 pages) |