Stocksfield
Northumberland
NE43 7PZ
Director Name | Derek Hepburn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 19 Turnhill Avenue Erskine Renfrewshire PA8 7DL Scotland |
Director Name | Keith Walker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 14 Barley Mill Road Bridgehill Consett County Durham DH8 8JP |
Director Name | David Watt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 23 Cherry Tree Drive Blackwood Kirkmuirhill Lanark Lanarkshire ML11 9TF Scotland |
Secretary Name | Keith Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 14 Barley Mill Road Bridgehill Consett County Durham DH8 8JP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Suite 12 Quay Level St Peters Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
12 March 1998 | Ad 01/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 31/33 station road stanley county durham DH9 0JL (1 page) |
9 July 1997 | Company name changed premier practise LIMITED\certificate issued on 10/07/97 (2 pages) |
7 July 1997 | New director appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 31/33 station road stanley county durham DH9 0JL (1 page) |
9 May 1997 | Incorporation (12 pages) |