Mickley
Stocksfield
Northumberland
NE43 7DN
Secretary Name | Mr Stephen Grant Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Turnberry Ouston County Durham DH2 1LS |
Secretary Name | Mr William Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2000) |
Role | Accountant |
Correspondence Address | 21 Sherburn Grange South Jarrow Tyne & Wear NE32 5LS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 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 | 08 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 May 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
1 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Statement of affairs (8 pages) |
8 November 2000 | Appointment of a voluntary liquidator (1 page) |
26 October 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 July 2000 | Return made up to 08/02/00; full list of members (6 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Ad 08/02/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |