Ponteland
Newcastle Upon Tyne
NE20 9DJ
Director Name | David Trevor Fairs |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 November 1997) |
Role | Manager |
Correspondence Address | Halfpenny Farm Stainton Kendal Cumbria LA8 0DX |
Director Name | Christopher Haddock |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 November 1997) |
Role | Financial Controller |
Correspondence Address | 66 Victoria Road North Windermere Cumbria LA23 2DS |
Director Name | William Ian Robertson Hamilton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 November 1997) |
Role | Manager |
Correspondence Address | 2 Howards Meadow Kings Cliffe Peterborough PE8 6YJ |
Director Name | Mr Dale Edward Watler |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cruet Field House Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2HH |
Secretary Name | Mr Dale Edward Watler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cruet Field House Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
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 | 30 April |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1996 | Return made up to 19/01/96; full list of members (8 pages) |
8 August 1995 | Location of register of members (1 page) |
24 March 1995 | Ad 10/03/95--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
24 March 1995 | Conso 10/03/95 (1 page) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Accounting reference date notified as 30/04 (1 page) |
24 March 1995 | £ nc 100000/336180 10/03/95 (1 page) |
24 March 1995 | Ad 10/03/95--------- £ si 5@9972=49860 £ ic 180/50040 (2 pages) |
22 March 1995 | Application to commence business (4 pages) |
22 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |