Bingfield
Hallington
Northumberland
NE19 2LG
Secretary Name | Mr Loughlin Michael Shannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastside Farm Bingfield Hallington Northumberland NE19 2LG |
Director Name | Robert Ramsey Kennedy |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 1 Ash Banks Morpeth Northumberland NE61 1XB |
Director Name | James Matthews |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 12 Collingwood Crescent Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9DZ |
Director Name | Patricia Shannon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 1998) |
Role | Local Authority Officer |
Correspondence Address | East-Side Farm Bingfield Newcastle Upon Tyne NE19 2LG |
Director Name | Simon Andrew Shannon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 1998) |
Role | Network Engineer |
Correspondence Address | 23 Lapwing Close Langford Village Bicester Oxfordshire OX6 0XR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barbican House St Peters Wharf Bonnersfield Sunderland SR6 0AA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 172A black horse yard front street chester le street county durham DH3 3AZ (1 page) |
15 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
2 November 1997 | Memorandum and Articles of Association (8 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 1997 | Company name changed greatsuper LIMITED\certificate issued on 30/10/97 (2 pages) |
30 September 1997 | Incorporation (9 pages) |