Lambton
Washington
Tyne & Wear
NE38 0QN
Director Name | Mr Barrie Sly |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Biddick Lane Fatfield Washington Tyne & Wear NE38 8AB |
Director Name | Michael Bollands |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pounders Mill The Green Seamer Middlesbrough TS9 5LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Torgersens Churchill House 12 Mosley Street Newcastle Upon Tyne NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£138 |
Current Liabilities | £138 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2004 | Return made up to 23/05/03; full list of members (6 pages) |
5 April 2003 | Accounts made up to 31 May 2002 (3 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Accounts made up to 31 May 2001 (1 page) |
5 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
2 August 2000 | Accounts made up to 31 May 2000 (3 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Accounts made up to 31 May 1999 (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 23/05/99; full list of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
4 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 1997 | Incorporation (9 pages) |