Sandhoe
Hexham
Northumberland
NE46 4LU
Director Name | Mr Mario Minchella |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1999(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 May 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1b Front Street Cleadon Sunderland Tyne & Wear SR6 7PG |
Director Name | John Ainsworth McGillivray |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 May 2004) |
Role | Surveyor |
Correspondence Address | 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW |
Director Name | Alan Geoffrey Mathieson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Thorn Cottage Fellside Road Whickham Newcastle Upon Tyne NE16 4LA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 53 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | Strike-off action suspended (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2001 | Return made up to 05/03/01; full list of members
|
6 March 2001 | Particulars of mortgage/charge (5 pages) |
22 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |