Biddick Village
Washington
Tyne & Wear
NE38 7HF
Director Name | Michael William Gittins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 February 2000) |
Role | Accountant |
Correspondence Address | 8 Park View Blyth Northumberland NE24 3AY |
Director Name | Brenda Stephenson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2000) |
Role | Sales Office Supervisor |
Correspondence Address | 40 Brandling Court South Shields Tyne & Wear NE34 8PA |
Secretary Name | Brenda Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2000) |
Role | Sales Office Supervisor |
Correspondence Address | 40 Brandling Court South Shields Tyne & Wear NE34 8PA |
Secretary Name | Michael William Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 March 1998) |
Role | Accountant |
Correspondence Address | 8 Park View Blyth Northumberland NE24 3AY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 19 January 1998(4 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 17 February 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 10 February 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Belgravia House Woodbine Street Sunderland SR1 2NL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1999 | Application for striking-off (1 page) |
6 February 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
25 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Ad 10/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 February 1998 | Ad 10/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
15 January 1998 | Incorporation (12 pages) |