Washington
Tyne & Wear
NE38 0NU
Director Name | Robert Madisson Cook |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 May 2005) |
Role | Retired |
Correspondence Address | 18 Morpeth Close Oxclose Washington Tyne & Wear NE38 0NU |
Secretary Name | David Carl Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 May 2005) |
Role | Engineer |
Correspondence Address | 18 Morpeth Close Oxclose Washington Tyne & Wear NE38 0NU |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 99 Fowler Street South Shields Tyne & Wear NE33 1NU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Return made up to 02/04/02; full list of members
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
2 April 2001 | Incorporation (13 pages) |