Gillingham
Kent
ME8 0QP
Director Name | Mr Christopher James Lisle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Collingwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Michael Anthony Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | The Farmhouse, Burnhopeside Hall Durham Road, Lanchester Durham County Durham DH7 0TL |
Director Name | William Swinburn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2002) |
Role | Civil Engineer |
Correspondence Address | 2 Alverstone Avenue Gateshead Tyne & Wear NE9 6EU |
Registered Address | C/O Unit 23 Imex Business Centre Station Lane Birtley Co Durham DH3 1QT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2003 | Notice of completion of voluntary arrangement (5 pages) |
23 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2003 (3 pages) |
29 April 2003 | Strike-off action suspended (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
24 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2002 (3 pages) |
21 March 2002 | Return made up to 17/02/02; full list of members
|
12 June 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
9 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: robson laidler, fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |