Barrasford
Hexham
Northumberland
NE48 4AE
Secretary Name | Mr Elvyn Brent Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Chishillways Barrasford Hexham Northumberland NE48 4AE |
Director Name | Jack Franks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 December 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Chestnut Rise Barrow Upon Humber North Lincolnshire DN19 7SG |
Director Name | Robert Douglas Fisher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Electronic Engineer |
Correspondence Address | 46 Uplands Monkseaton Whitley Bay Tyne & Wear NE25 9AG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 41 Coquet Avenue Whitley Bay Tyne & Wear NE26 1EE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Application for striking-off (1 page) |
5 June 2002 | Return made up to 11/04/02; full list of members (7 pages) |
22 May 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 April 2001 | Incorporation (12 pages) |