Chopwell Wood
Rowlands Gill
Tyne & Wear
NE39 1LT
Director Name | Michael John Gibbs |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Security Consultant |
Correspondence Address | Woodside Cottage Chopwell Wood Rowlands Gill Tyne & Wear NE39 1LT |
Director Name | Mr John Malcolm Scott |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 19 Twentythird Avenue Blyth Northumberland NE24 2UD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Marlor Walls 12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 January 2004 | Dissolved (1 page) |
---|---|
31 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Statement of affairs (5 pages) |
22 August 2002 | Appointment of a voluntary liquidator (1 page) |
22 August 2002 | Resolutions
|
12 August 2002 | Registered office changed on 12/08/02 from: imex business centre station lane birtley county durham DU3 1QT (1 page) |
23 May 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: the walled garden longhirst morpeth northumberland NE61 3LW (1 page) |
9 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 February 2002 | New director appointed (2 pages) |
18 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Incorporation (16 pages) |