Cramlington
Northumberland
NE23 8JJ
Secretary Name | Deborah Patricia Soulsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 June 1999) |
Role | Company Director |
Correspondence Address | 19 Kielder Avenue Cramlington Northumberland NE23 8JT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 03 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 03 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 03 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 19 Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |