Burnopfield
Newcastle Upon Tyne
NE16 6LW
Secretary Name | Stephen Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 1 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
31 October 1997 | Dissolved (1 page) |
---|---|
31 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: united reform church napiex road swalwell newcastle upon tyne (1 page) |