Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Director Name | Shelley Watson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 January 2002) |
Role | Executive |
Correspondence Address | 69 Thornbridge Teal Farm Washington Tyne & Wear NE38 8TH |
Secretary Name | Mr Afzul Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Secretary Name | Sean Michael Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 December 2001) |
Role | Secretary |
Correspondence Address | 5 Duddon Place Beacon Lough Gateshead NE9 6YR |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 566 Durham Road Low Fell Gateshead Tyne And Wear NE9 6HX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 June 2002 | Secretary resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 566 durham road low fell gateshead tyne & wear NE9 6HX (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 12 union street blyth northumberland NE24 2DX (1 page) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
5 July 2001 | Company name changed ever 1472 LIMITED\certificate issued on 05/07/01 (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
11 December 2000 | Resolutions
|