Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director Name | Brooks George Mileson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2001) |
Role | Managing Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Director Name | Robert James Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 11 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2001) |
Role | Group Managing Director |
Correspondence Address | The Knoll Linden Avenue Darlington County Durham DL3 8PN |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2001) |
Role | Group Financial Controller |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 25 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 11 February 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 11 February 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Morton House Fencehouses Houghton Le Spring Tyne & Wear DH4 6QA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Ad 11/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Nc inc already adjusted 25/01/00 (1 page) |
28 January 2000 | Company name changed brightable LIMITED\certificate issued on 31/01/00 (2 pages) |