Melmerby
Ripon
North Yorkshire
HG4 5HH
Director Name | Mr Malcolm Nicholson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | John Potts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Secretary Name | Mr Malcolm Nicholson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 22 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | Peter Graham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 December 2002) |
Role | Co Director |
Correspondence Address | 23 Topcliff Sunderland Tyne & Wear SR6 0QD |
Director Name | Rudi Scott Wright |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Runnymede Road Ponteland Tyne & Wear NE20 9HN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(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 | 22 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 Carlton Court Fifth Avenue, Team Valley Trading Estate, Gateshead Tyne & Wear NE11 0AZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2001 | Ad 22/02/01-10/09/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 September 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
13 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
22 February 2001 | Incorporation (12 pages) |