Lanchester
Co Durham
DH7 0LF
Secretary Name | Christine Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 1999) |
Role | Secretary |
Correspondence Address | Ladie-Garth Cottage The Village Green Lanchester Durham DH7 0LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1998 | Memorandum and Articles of Association (8 pages) |
6 February 1998 | Company name changed pooltext LIMITED\certificate issued on 06/02/98 (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 1997 | Incorporation (12 pages) |