London
W8 4AA
Director Name | Joseph Bernard Phillips |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1999(5 days after company formation) |
Appointment Duration | 5 months (resigned 17 August 1999) |
Role | Businessman |
Correspondence Address | 11 Chestnut Lane Leigh Lancashire WN7 3JP |
Secretary Name | Mr Antony Lee Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hedgefield Court Ryton Tyne And Wear NE21 4LY |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Registered Address | 11 Newburn Enterprise Centre High Street, Newburn Newcastle Upon Tyne Tyne & Wear NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 August 2000 | Application for striking-off (1 page) |
7 October 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
14 April 1999 | Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
10 March 1999 | Incorporation (16 pages) |