Hadrian Park
Wallsend
Tyne & Wear
NE28 9YL
Secretary Name | Christopher Ian Parrott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(same day as company formation) |
Role | Consultant Sales & Recruitment |
Correspondence Address | 16 Hickstead Close Hadrian Park Wallsend Tyne & Wear NE28 9YL |
Director Name | Mr Clive Donnison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Trainer |
Correspondence Address | 14 Battersby Green Carlton Stockton On Tees TS21 1PN |
Director Name | Sean Ratchford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hazel Avenue Skelton Woods Leeds LS14 2HW |
Director Name | Mr Roy Fraser |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Turnberry Grove Hartlepool Cleveland TS27 3PX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Hutton Terrace Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: co anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6AS (1 page) |
31 October 2001 | Ad 17/09/01--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
28 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 2001 | New director appointed (2 pages) |