Whitelea Chase
Cramlington
Northumberland
NE23 6TU
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1996) |
Role | Director/Company Secretary |
Correspondence Address | 12 St Georges Court Eaton Avenue High Wycombe Buckinghamshire HP12 3EU |
Secretary Name | Mr Paul Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1996) |
Role | Director/Company Secretary |
Correspondence Address | 12 St Georges Court Eaton Avenue High Wycombe Buckinghamshire HP12 3EU |
Registered Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 February 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
---|---|
19 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: no 2 warehouse forth banks newcastle NE1 3PA (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Appointment of a voluntary liquidator (1 page) |
9 April 1997 | Statement of affairs (5 pages) |
17 October 1996 | Return made up to 19/08/96; no change of members
|
22 August 1996 | Secretary resigned;director resigned (1 page) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
12 September 1995 | Return made up to 19/08/95; no change of members (4 pages) |
5 September 1994 | Return made up to 19/08/94; full list of members (8 pages) |