Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary Name | Alan Jamieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2000(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 29 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Director Name | Andrew William Bottrill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 74 Angel Road Thames Ditton Surrey KT7 0AZ |
Director Name | June Suzanne Kimball |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 86 Marshside Road Marshside Southport Merseyside PR9 9SU |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne 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 | 30 June |
14 November 2003 | Dissolved (1 page) |
---|---|
14 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Appointment of a voluntary liquidator (1 page) |
27 July 2001 | Statement of affairs (6 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: mitchell charlesworth sixth floor, brazennose house west, brazennose street manchester lancashire M2 5FE (1 page) |
1 June 2001 | Director resigned (1 page) |
28 March 2001 | Ad 05/03/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 March 2001 | Director resigned (2 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |