Wardley
Gateshead
Tyne & Wear
NE10 8BJ
Secretary Name | David Alexander Macgillivray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Kingswood Avenue High West Jesmond Newcastle Upon Tyne NE2 3NS |
Director Name | Dr Bernard Johnston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(4 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 September 2001) |
Role | Consulting Engineer |
Correspondence Address | Tumbleton Cottage Cragside Morpeth Northumberland NE65 9PX |
Director Name | Christopher Graham Robson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(4 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 September 2001) |
Role | Chartered Engineer |
Correspondence Address | Cranford Lodge 25 Batt House Road Stocksfield Northumberland NE43 7RA |
Director Name | David Thomas Silcock |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(4 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 September 2001) |
Role | Conulting Engineer |
Correspondence Address | 6 Selwyn Court Church Road Richmond Upon Thames Surrey TW10 6LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Horsley House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,520 |
Current Liabilities | £520 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2001 | Application for striking-off (1 page) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (2 pages) |
29 February 2000 | Return made up to 20/02/00; full list of members
|
28 July 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
15 March 1999 | Return made up to 20/02/99; full list of members
|
16 July 1998 | Registered office changed on 16/07/98 from: old brewery court 156 sandyford road newcastle upon tyne NE2 1XG (1 page) |
11 March 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 4 pullman court great western road gloucester GL1 3ND (1 page) |
23 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (15 pages) |