West Rainton
Houghton Le Spring
County Durham
DH4 6SZ
Secretary Name | Sarah Louise Finlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Kingston Road Deckham Gateshead Tyne & Wear NE8 3UJ |
Director Name | David John McLean Lawson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shannon Close Fulford Grange City Of Sunderland Tyne & Wear SR5 3DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 129-131 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 May 2001 | Dissolved (1 page) |
---|---|
9 February 2001 | Completion of winding up (1 page) |
4 August 2000 | Order of court to wind up (3 pages) |
10 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 21 st godrics drive west rainton houghton le spring tyne & wear DH4 6SZ (1 page) |
14 May 1999 | Particulars of mortgage/charge (9 pages) |
18 February 1999 | Company name changed c finlay building services LTD.\certificate issued on 19/02/99 (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Ad 09/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Company name changed compuscript LTD\certificate issued on 25/09/98 (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
28 August 1998 | Incorporation (14 pages) |