Wylam
Northumberland
NE41 8DJ
Secretary Name | Patricia Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Castle Dene Court Newcastle Upon Tyne Tyne & Wear NE3 1NZ |
Director Name | Michael John Murden |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2002) |
Role | Marine Consultant |
Correspondence Address | Honeysuckle Cottage Herons Close Espley Morpeth Northumberland NE61 3DN |
Director Name | Mr Svilen Apostolov Spasov |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 22 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2002) |
Role | Ship Building Advisor |
Country of Residence | Bulgaria |
Correspondence Address | Apartment 1 Floor 1 Felix Kantix Street No 1 Varna Varna 9002 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mitchells 117 Jesmond Road Newcastle Upon Tyne NE2 1NW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | Application for striking-off (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
21 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
29 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
17 May 2001 | Company name changed appledore international marine c onsultancy LIMITED\certificate issued on 16/05/01 (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Incorporation (20 pages) |