North Shields
Tyne & Wear
NE30 4HQ
Director Name | Dr Guy Stevenson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 February 2001) |
Role | Medical Doctor |
Correspondence Address | 10 Otterburn Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AP |
Director Name | Mr Andrew Welch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 February 2001) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wilson Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Ian Drysdale |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westfield Avenue Gosforth Newcastle Upon Tyne NE3 4YH |
Secretary Name | Mr John Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Nicholas Vyner Todd |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 29 November 1999) |
Role | Secretary |
Correspondence Address | Foulmartlay Gallowhill Morpeth Northumberland NE61 3TZ |
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 | 4 Towers Avenue Newcastle Upon Tyne Tyne & Wear NE2 3QE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 December 1999 | Director resigned (1 page) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
23 March 1999 | Company name changed printreflex LIMITED\certificate issued on 24/03/99 (2 pages) |