Monkseaton
Whitley Bay
Tyne & Wear
NE26 3BJ
Director Name | Mr Jeffrey Leslie Redmayne |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancefield Kellfield Avenue Low Fell Gateshead Tyne & Wear NE9 5YP |
Secretary Name | Mr Jeffrey Leslie Redmayne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancefield Kellfield Avenue Low Fell Gateshead Tyne & Wear NE9 5YP |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 12 Harvey Close Crowther Washington Tyne & Wear NE38 0AB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2001 | Return made up to 09/09/01; full list of members (6 pages) |
8 January 2001 | Return made up to 09/09/00; full list of members (6 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
25 January 2000 | Memorandum and Articles of Association (6 pages) |
19 January 2000 | Company name changed crossco (435) LIMITED\certificate issued on 20/01/00 (2 pages) |
18 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
18 January 2000 | Ad 13/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Incorporation (18 pages) |