Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4EP
Director Name | Claire Telfer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | The Cottage 16 Front Street Newbottle Houghton Le Spring Tyne & Wear DH4 4EP |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
22 August 2006 | Dissolved (1 page) |
---|---|
7 June 2000 | Dissolution deferment (1 page) |
7 June 2000 | Completion of winding up (1 page) |
16 July 1999 | Order of court to wind up (1 page) |
27 August 1998 | Return made up to 24/06/98; full list of members
|
8 July 1998 | Registered office changed on 08/07/98 from: blackbull hotel 2 high street wooler northumberland NE71 6BY (1 page) |
1 February 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: riverside lodge hotel riverside park gateshead tnne & wear (1 page) |
14 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
14 January 1998 | Director resigned (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 43 wellington avenue london N15 6AX (1 page) |
24 June 1997 | Incorporation (15 pages) |