Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary Name | Joan Finley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Director Name | Jill Lawton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Greenswood Bearley Stratford Upon Avon Warwickshire CV37 0SU |
Director Name | Martin Richard Letza |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Byre Chetwynd Park Chetwynd Newport Salop TF10 8AE |
Secretary Name | Martin Richard Letza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Byre Chetwynd Park Chetwynd Newport Salop TF10 8AE |
Director Name | Graham Baker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 December 1999) |
Role | Finance Director |
Correspondence Address | 26 Hazelhurst Road Kings Heath Birmingham West Midlands B14 7PJ |
Director Name | Mr Trevor Price |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Secretary Name | Graham Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 December 1999) |
Role | Finance Director |
Correspondence Address | 26 Hazelhurst Road Kings Heath Birmingham West Midlands B14 7PJ |
Secretary Name | Mrs Jennifer Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 May 2000) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Registered Address | 129 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2001 | Application for striking-off (1 page) |
28 July 2000 | Return made up to 23/12/99; no change of members (6 pages) |
6 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: turnpike house alcester heath alcester warwickshire B49 5JG (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Withdrawal of application for striking off (1 page) |
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2000 | Application for striking-off (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (9 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (5 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 115 colmore row birmingham B3 3AL (1 page) |
15 March 1999 | Recon 26/02/99 (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (4 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | £ nc 1000/2125 26/02/99 (1 page) |
15 March 1999 | Memorandum and Articles of Association (7 pages) |
15 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 10 newhall street birmingham B3 3LX (1 page) |
14 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
23 December 1997 | Incorporation (28 pages) |