Front Street
Newbottle
County Durham
DH4 4ER
Director Name | Mr Peter James Mole |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 January 2003) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Meresyde Leam Lane Estate Felling Gateshead Tyne & Wear NE10 8UN |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Secretary Name | Mr Peter James Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 03 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Meresyde Leam Lane Estate Felling Gateshead Tyne & Wear NE10 8UN |
Director Name | Mr John Ellerker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Town Farm Closee Bishopton Stockton On Tees Cleveland TS21 1HX |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 6 Villiers Street Sunderland Tyne & Wear SR1 1HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2001 | Return made up to 25/04/01; full list of members
|
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 43 wellington avenue london N15 6AX (1 page) |
12 September 2000 | Secretary resigned (1 page) |