Corbridge
Northumberland
NE45 5AU
Director Name | Peter Richard Thomas Wilkins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2000) |
Role | Engineer |
Correspondence Address | 7 Marle Avenue Burgess Hill West Sussex RH15 8JG |
Secretary Name | Barbara Jane Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2000) |
Role | Secretary |
Correspondence Address | 7 Marle Avenue Burgess Hill West Sussex RH15 8JG |
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2000) |
Role | Sectretary |
Correspondence Address | 28 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AU |
Director Name | Michael Bird |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2000) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Windrush Central Parade Shildon County Durham DL4 1DW |
Director Name | Mark Barrington Grainger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2000) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Kew Gardens Stockton On Tees Cleveland TS20 1QE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(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 | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | North Road Middlesbrough Cleveland TS2 1DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
29 August 2000 | Company name changed inter GB services LIMITED\certificate issued on 30/08/00 (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
29 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: west mead house 123 westmead road sutton surrey SM1 4JH (1 page) |
20 October 1999 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
30 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
22 January 1999 | Incorporation (12 pages) |