Ashington
Northumberland
NE63 0PL
Director Name | Dalbinder Singh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 April 2001) |
Role | Businessman |
Correspondence Address | 71 Albion Terrace Lynemouth Morpeth Northumberland NE61 5TB |
Secretary Name | Dalbinder Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 April 2001) |
Role | Businessman |
Correspondence Address | 71 Albion Terrace Lynemouth Morpeth Northumberland NE61 5TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Hutton Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2000 | Application for striking-off (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
5 July 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
5 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
20 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
18 October 1997 | Particulars of mortgage/charge (7 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Memorandum and Articles of Association (8 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Company name changed specspace LIMITED\certificate issued on 12/08/97 (2 pages) |