Longframlington
Morpeth
Northumberland
NE65 8AU
Secretary Name | Stephen John Birmingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 31 Holcombe Lee Holcombe Brook Ramsbottom Bury Lancashire BL0 9QR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Michael William Redshaw |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 1999) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 61 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6SU |
Registered Address | Diplomat House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 August 1999 | Application for striking-off (1 page) |
11 August 1999 | Director resigned (2 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members
|
26 January 1998 | Company name changed jackpot 2000 LIMITED\certificate issued on 27/01/98 (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
31 October 1997 | Incorporation (18 pages) |