Lintz Green
Rowlands Gill
Tyne & Wear
NE39 1NL
Director Name | Mr Nicholas Hayes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(same day as company formation) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 9 Forest Avenue Newcastle Upon Tyne Tyne & Wear NE12 9AH |
Director Name | Simon Aylwin Raimes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(same day as company formation) |
Role | Surgeon |
Correspondence Address | The Old Vicarage High Street Wigton Cumbria CA7 9PU |
Secretary Name | Prof Selwyn Michael Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Lintz Green House Lintz Green Rowlands Gill Tyne & Wear NE39 1NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Church Square Chambers Church Squar Hartlepool Cleveland TS24 7HE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2003 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 January 2003 | Annual return made up to 25/10/02 (4 pages) |
27 October 2002 | Annual return made up to 25/10/01 (4 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
28 November 2000 | Annual return made up to 25/10/00 (4 pages) |
30 March 2000 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Incorporation (20 pages) |