305 Darlington Lane
Stockton
TS19 8AA
Director Name | John Potts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1998(same day as company formation) |
Role | Op Ations Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Secretary Name | Mr Malcolm Nicholson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | Mr Malcolm Nicholson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | Alan Charles Trevitt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Meadow Court Ponteland Newcastle Upon Tyne NE20 9RB |
Secretary Name | Peter Frank Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Director Name | Mr Darren John Joseph Purdy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Osborne Gardens Whitley Bay Tyne & Wear NE26 3PG |
Director Name | Peter Frank Gosling |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Director Name | Stephen Raymond Laverick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 8 Buckingham Avenue Hart Hartlepool Cleveland TS27 3BD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 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 | 09 December 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 Carlton Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0AZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2001 | Return made up to 09/12/00; full list of members (7 pages) |
13 November 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
23 December 1999 | Return made up to 09/12/99; full list of members
|
4 November 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
1 April 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
1 April 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
20 January 1999 | Ad 09/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
9 December 1998 | Incorporation (12 pages) |