Brasside
Durham
County Durham
DH1 5SD
Director Name | James Robinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years |
Role | Business Person |
Correspondence Address | 46 Courtney Drive Pelton Chester Le Street County Durham DH2 1JB |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years |
Role | Business Person |
Correspondence Address | 46 Courtney Drive Chester Le Street County Durham DH2 1JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 79b Front Street Chester Le Street County Durham DH3 3BJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 July 2003 | Dissolved (1 page) |
---|---|
14 May 2002 | Order of court to wind up (3 pages) |
8 January 2002 | Strike-off action suspended (1 page) |
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2000 | Return made up to 10/03/00; full list of members (6 pages) |
15 June 1999 | New director appointed (2 pages) |
14 May 1999 | Memorandum and Articles of Association (9 pages) |
11 May 1999 | New secretary appointed (2 pages) |