Corbridge
Northumberland
NE45 5PW
Director Name | Byung Hak Kim |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 July 2000) |
Role | Managing Director |
Correspondence Address | 43 Dearham Grove Cramlington Northumberland NE23 9FR |
Director Name | Mr David Hardman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 5 days (resigned 28 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Director Name | Andrew James Nunn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 5 days (resigned 28 May 1997) |
Role | Solicitor |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Secretary Name | Mr David Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 5 days (resigned 28 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Director Name | Hong Young Lee |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 28 May 1997(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1998) |
Role | Managing Director |
Correspondence Address | 3 Woburn Close Cramlington Northumberland NE23 9QP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 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 | 28 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 February 2000 | Application for striking-off (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
25 September 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
25 June 1997 | New director appointed (1 page) |
25 June 1997 | Resolutions
|
10 June 1997 | Memorandum and Articles of Association (15 pages) |
4 June 1997 | Company name changed guidelocal LIMITED\certificate issued on 05/06/97 (2 pages) |
3 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
28 April 1997 | Incorporation (12 pages) |