Benwell
Newcastle Upon Tyne
Northumberland
NE4 7XA
Director Name | John Somerville |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 December 2002) |
Role | Manager |
Correspondence Address | 229 Hillsview Avenue North Kenton Newcastle Upon Tyne Northumberland NE3 3QL |
Secretary Name | John Somerville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 December 2002) |
Role | Manager |
Correspondence Address | 229 Hillsview Avenue North Kenton Newcastle Upon Tyne Northumberland NE3 3QL |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 December 2002) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Director Name | Mr Kenneth Chadwick |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 October 2001) |
Role | Head Of Corporate Affairs |
Country of Residence | Wales |
Correspondence Address | 89 Garstang Road West Poulton Le Fylde Lancashire FY6 8AR |
Director Name | Mrs Rosemary Joyce Conlon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 October 2001) |
Role | Corporate Affairs Managers |
Country of Residence | United Kingdom |
Correspondence Address | Holmeswood Roseacre Road, Roseacre Preston PR4 3UE |
Director Name | David John Whiteley Hatton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 October 2001) |
Role | Purchasing Manager |
Correspondence Address | 36 Garstang Road West Poulton Le Fylde Lancashire FY6 7SW |
Secretary Name | Mrs Rosemary Joyce Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 October 2001) |
Role | Corporate Affairs Managers |
Country of Residence | United Kingdom |
Correspondence Address | Holmeswood Roseacre Road, Roseacre Preston PR4 3UE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Director Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 April 2001) |
Correspondence Address | Mancunian House Norfolk Street Manchester Lancashire M2 1DX |
Registered Address | 177 Kirkwood Drive North Kenton Newcastle Upon Tyne Northumberland NE3 3BE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Kenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: oystons mill strand road preston lancashire PR1 8UR (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Ad 11/04/01--------- £ si [email protected]=24990 £ ic 1/24991 (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Registered office changed on 04/05/01 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | £ nc 1000/250000 11/04/01 (2 pages) |
4 May 2001 | S-div 11/04/01 (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | Secretary resigned (2 pages) |
21 February 2001 | Incorporation (11 pages) |