Gateshead
Tyne & Wear
NE9 5AB
Director Name | Gavin Leslie Batie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 January 2006) |
Role | Office Manager |
Correspondence Address | 257 Durham Road Gateshead Tyne & Wear NE9 5AB |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Secretary Name | Joan Muriel Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Newgate Avenue Appley Bridge Wigan Lancashire PR25 3GR |
Director Name | Christopher Ronald Mitchell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 22 Plover Drive Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6LR |
Secretary Name | Ruby Jean Batie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 2002) |
Role | Secretary |
Correspondence Address | 457 Lobley Hill Road Gateshead Tyne & Wear NE11 0AJ |
Registered Address | C/O Accountants 32 Saltwell View Gateshead Tyne & Wear NE8 4NT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2003 | Return made up to 22/01/03; full list of members
|
7 November 2002 | Registered office changed on 07/11/02 from: 14C victoria industrial estate victoria road west hebburn tyne & wear NE31 1UB (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 42 centurion house centurion way farington leyland lancashire PR25 3GR (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Company name changed bennetts coaches LIMITED\certificate issued on 02/05/02 (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: financial control services coppull enterprise centre coppull lancashire PR7 5BW (1 page) |
22 January 2002 | Incorporation (18 pages) |