Birtley
Chester Le Street
County Durham
DH3 1QB
Director Name | John Stuart McGeoch |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 January 2002) |
Role | Manager |
Correspondence Address | 30 Mariners View Amble Northumberland NE65 0JH |
Secretary Name | John Stuart McGeoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 January 2002) |
Role | Manager |
Correspondence Address | 30 Mariners View Amble Northumberland NE65 0JH |
Director Name | Ian James Elliott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 59 Parkdale Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 5JR |
Secretary Name | Leigh Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Parkdale Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 5JR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bermuda House 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,650 |
Cash | £5,139 |
Current Liabilities | £6,889 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2000 | Secretary resigned (1 page) |
15 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 12/05/99; full list of members (6 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
12 May 1998 | Incorporation (12 pages) |