Belle Vue Lane
East Boldon
Tyne & Wear
NE36 0AN
Director Name | Mrs Avril Winifred Henry |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Secretary Name | Mrs Avril Winifred Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Gwendoline Avril Jordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 16 January 2004) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Brocks Longhirst Morpeth Northumberland NE61 3HX |
Registered Address | West House 4 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2005 | Application for striking-off (1 page) |
19 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
25 February 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Return made up to 06/01/04; full list of members
|
30 January 2004 | New secretary appointed;new director appointed (3 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New director appointed (3 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 26 high street west wallsend tyne & wear NE28 8HU (1 page) |
16 September 2003 | Resolutions
|
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
6 January 2003 | Incorporation (18 pages) |