Wallsend
Tyne & Wear
NE28 8TB
Director Name | Jean Victoria Irving |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(3 days after company formation) |
Appointment Duration | 2 years (closed 16 July 2002) |
Role | Housewife |
Correspondence Address | 23 Wimslow Close Wallsend Tyne & Wear NE28 8TB |
Secretary Name | Jean Victoria Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(3 days after company formation) |
Appointment Duration | 2 years (closed 16 July 2002) |
Role | Housewife |
Correspondence Address | 23 Wimslow Close Wallsend Tyne & Wear NE28 8TB |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 23 Wimslow Close Wallsend Tyne & Wear NE28 8TB |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Northumberland |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
12 July 2000 | Company name changed crossco (481) LIMITED\certificate issued on 13/07/00 (2 pages) |
3 July 2000 | Incorporation (20 pages) |