Wallsend
Tyne And Wear
NE28 8HG
Secretary Name | Adele Sheardown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 84 Laburnum Avenue Wallsend Tyne & Wear NE28 8HG |
Director Name | Mark James Brannigan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 65 Dartmouth Avenue Lowfell Gateshead Tyne And Wear NE9 6XA |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Grainyer Suite Dobson House Regent Centre Newcastle Upon Tyne NE3 3PF |
Secretary Name | Mark James Brannigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 65 Dartmouth Avenue Lowfell Gateshead Tyne And Wear NE9 6XA |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | Suite 6 Vance Business Park Norwood Road Gateshead Tyne And Wear NE11 9NE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Memorandum and Articles of Association (11 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: suite 1 vance business park gateshead tyne & wear NE11 9NE (1 page) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Return made up to 24/03/99; full list of members
|
11 May 1999 | Registered office changed on 11/05/99 from: 101 clayton street newcastle upon tyne NE1 5PZ (1 page) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Incorporation (16 pages) |