Saint Cuthberts Square, Holy Island
Berwick Upon Tweed
Northumberland
TD15 2SW
Scotland
Secretary Name | Robert George Massey |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Upper Palace House Saint Cuthberts Square, Holy Island Berwick Upon Tweed Northumberland TD15 2SW Scotland |
Director Name | Stephen John Voisey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Prospect Fold 28a Main Street Thorner Leeds LS14 3DX |
Secretary Name | Hayley Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Kilburn Gardens Percy Main North Shields Tyne & Wear NE29 6HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 August 2002 | Dissolved (1 page) |
---|---|
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Statement of affairs (5 pages) |
23 February 2001 | Appointment of a voluntary liquidator (1 page) |
23 February 2001 | Resolutions
|
19 February 2001 | Registered office changed on 19/02/01 from: 6 diamond court newcastle upon tyne tyne & wear NE3 2EN (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 9 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
21 December 1999 | Incorporation (15 pages) |
21 December 1999 | Secretary resigned (1 page) |