15 Hole Lane
Sunniside
Newcastle Upon Tyne
NE16 5NG
Director Name | Mr John Macklin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Ridley Farmhouse New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | Mr John Robinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 March 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rook Lane Stockton On Tees Cleveland TS20 1SB |
Secretary Name | Denis Walter James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | Laburnum Cottage 15 Hole Lane Sunniside Newcastle Upon Tyne NE16 5NG |
Director Name | Joseph Gibson Rayner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 December 2000) |
Role | Personnel Executive |
Correspondence Address | 88 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EY |
Secretary Name | Joseph Gibson Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 December 2000) |
Role | Personnel Executive |
Correspondence Address | 88 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Yarm Lane Stockton On Tees TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | Application for striking-off (1 page) |
3 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
25 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Ad 22/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
11 August 2000 | Incorporation (13 pages) |