Riding Mill
Northumberland
NE44 6ED
Director Name | Pamela Valks |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklea Mainsforth Village Ferryhill County Durham DL17 9AA |
Secretary Name | Andrew Jeremy Brown Searle |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Saint James Terrace Riding Mill Northumberland NE44 6ED |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 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 | 11 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 42/44 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 July 2001 | Dissolved (1 page) |
---|---|
18 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Statement of affairs (9 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 70 jesmond road west newcastle -on-tyne tyne and wear NE2 4QD (1 page) |
4 February 2000 | Appointment of a voluntary liquidator (1 page) |
4 February 2000 | Resolutions
|
18 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
3 March 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Resolutions
|
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
2 March 1998 | Secretary resigned (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Memorandum and Articles of Association (4 pages) |
11 February 1998 | Incorporation (12 pages) |