Feldkirchen
Carinthia A-9560 Austria
Foreign
Director Name | Josef Ortner |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 28 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | Lammersdorf 20 A-9872 Millstatt Austria |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 07 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Dimiter Ribarov |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 July 1998(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2000) |
Role | Manager |
Correspondence Address | Schonbrunnstrabe 10/10 Dresden D-01097 Saxonia Germany Foreign |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2001 | Application for striking-off (1 page) |
16 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
9 June 2000 | Withdrawal of application for striking off (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
6 June 2000 | Voluntary strike-off action has been suspended (1 page) |
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2000 | Application for striking-off (1 page) |
14 October 1999 | Accounting reference date extended from 31/12/98 to 30/09/99 (1 page) |
22 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
6 April 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: rainbow gillespie 26 eslington terrace newcastle upon tyne NE2 4RL (1 page) |
25 August 1998 | Ad 24/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Memorandum and Articles of Association (9 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
22 June 1998 | Resolutions
|
18 June 1998 | Company name changed crossco (337) LIMITED\certificate issued on 19/06/98 (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | £ nc 100/1000 12/06/98 (1 page) |
2 June 1998 | Incorporation (17 pages) |