Fairways Estate
Newcastle Upon Tyne
Tyne & Wear
NE7 7UD
Director Name | William Pearson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(same day as company formation) |
Role | Joinery |
Correspondence Address | 62 Fairways Avenue Fairways Estate Newcastle Upon Tyne Tyne And Wear NE7 7UP |
Secretary Name | Lesley Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Fairways Avenue Fairways Estate Newcastle Upon Tyne Tyne & Wear NE7 7UD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Sinclair Court Darrell St Brunswick Village Gosforth Newcastle Upon Tyne NE13 7DS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 October 2000 | Dissolved (1 page) |
---|---|
20 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Appointment of a voluntary liquidator (1 page) |
27 November 1998 | Statement of affairs (7 pages) |
11 June 1998 | Return made up to 20/05/98; full list of members (5 pages) |
25 June 1997 | Location of register of members (1 page) |
25 June 1997 | Ad 22/05/97--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
25 June 1997 | Ad 22/05/97--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
25 June 1997 | Ad 22/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 June 1997 | Ad 22/05/97--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
25 June 1997 | Ad 22/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Incorporation (19 pages) |