Willesley
Tetbury
Gloucestershire
GL8 8QU
Wales
Director Name | Phillip Fraser |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | C/O 105 Moorside North Fenham Newcastle Upon Tyne NE4 9DY |
Secretary Name | Mr John Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 105 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 105 moorside north fenham newcastle upon tyne tyne & wear NE4 9DY (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
16 May 2001 | Incorporation (13 pages) |