Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8UN
Secretary Name | Balraj Kumar Babuta |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Clothier |
Correspondence Address | 6 Orchard Road Rowlands Gill Tyne & Wear NE39 1ED |
Director Name | Balraj Kumar Babuta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Orchard Road Rowlands Gill Tyne & Wear NE39 1ED |
Secretary Name | Alan Bensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 150 Colston Street Benwell Newcastle Upon Tyne Tyne & Wear NE4 8UN |
Director Name | Caryn Jane McLoughlin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 March 1998) |
Role | Manager |
Correspondence Address | 36 Bellingham Court Kenton Newcastle Upon Tyne Tyne & Wear NE3 3RT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 January 2003 | Dissolved (1 page) |
---|---|
2 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Statement of affairs (8 pages) |
18 April 2000 | Appointment of a voluntary liquidator (1 page) |
18 April 2000 | Resolutions
|
5 April 2000 | Registered office changed on 05/04/00 from: dunston industrial estate unit 2A gateshead tyne & wear NE11 9JR (1 page) |
3 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
18 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (16 pages) |