Wickwell
Tyne & Wear
NE16 3JU
Secretary Name | John Stuart McGeoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Mariners View Amble Northumberland NE65 0JH |
Director Name | Robert Hunter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 April 2001) |
Role | Sales Manager |
Correspondence Address | 75 Langley Road North Shields Tyne & Wear NE29 7DX |
Director Name | Gavin Mellenthin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 April 2001) |
Role | Accountant |
Correspondence Address | 4 Tintagel Drive Seaham County Durham SR7 7AL |
Director Name | Andrew Brennan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 1999) |
Role | Sales Manager |
Correspondence Address | 42 North Dene 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 | Resigned |
Appointed | 04 August 1998(1 month after company formation) |
Appointment Duration | 11 months (resigned 06 July 1999) |
Role | Business Manager |
Correspondence Address | 30 Mariners View Amble Northumberland NE65 0JH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Exchange Buildings Railway Street Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9HY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | Return made up to 03/07/99; full list of members (6 pages) |
19 July 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 3 spencer house market lane swalwell tyne & wear NE16 3DS (1 page) |
14 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
19 August 1998 | Ad 04/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 July 1998 | Director resigned (1 page) |