Waddingworth
Woodhall Spa
Lincolnshire
LN10 5EG
Director Name | Mr George Stephen Gillie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 May 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 November 2003) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westfield Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XY |
Secretary Name | Michael Low |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | Garden Cottage Backworth Newcastle Upon Tyne NE27 0AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 178 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 June 2003 | Application for striking-off (1 page) |
4 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
17 June 2002 | Return made up to 18/04/02; full list of members (7 pages) |
11 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
11 February 2002 | Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |