Brentfields
Looe
Cornwall
PL13 2JJ
Director Name | Rita Millington |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 May 2002) |
Role | Receptionist |
Correspondence Address | West Watergate House West Watergate Polperro Plymouth PL13 2LY |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Mr Brian Donald Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hawthorn Way Ponteland Newcastle Upon Tyne NE20 9RU |
Registered Address | 70 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 4QD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2001 | Application for striking-off (1 page) |
1 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Total exemption full accounts made up to 30 June 2000 (6 pages) |
27 September 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members
|
7 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
8 August 1999 | Director's particulars changed (1 page) |
8 August 1999 | Director's particulars changed (1 page) |
6 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
21 May 1999 | Resolutions
|
11 May 1999 | Incorporation (28 pages) |