Whashton
Richmond
North Yorkshire
DL11 7JL
Director Name | Mr Peter William Fall |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 August 2004) |
Role | Chartered Surveyor |
Correspondence Address | 4 Reid Park Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2EP |
Director Name | Mr Stephen Nesbitt |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 August 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ellersmere Gardens Marden North Shields Tyne & Wear NE30 3BE |
Director Name | Mr Stephen Andrew Chappell |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 August 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dunedin Avenue Hartburn Stockton On Tees Cleveland TS18 5JF |
Director Name | Eric Shepherd |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 August 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mews 23 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HQ |
Secretary Name | Mr Stephen Nesbitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 August 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ellersmere Gardens Marden North Shields Tyne & Wear NE30 3BE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 194 Portland Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2004 | Application for striking-off (1 page) |
8 October 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
8 October 2003 | Return made up to 20/07/03; full list of members (9 pages) |
17 June 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Ad 15/08/00--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Company name changed stageplay LIMITED\certificate issued on 25/09/00 (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
21 August 2000 | Memorandum and Articles of Association (6 pages) |
21 August 2000 | Resolutions
|