Axwell Park
Blaydon On Tyne
Tyne & Wear
Ne16 3b7
Director Name | Mr John Michael Turner |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brewhouse Rufford Newark Nottinghamshire NG22 9DE |
Director Name | Mr Peter Scot Wheeldon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 April 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar View Canons Close The Burgage Southwell Notts NG25 0GA |
Secretary Name | Mr John Michael Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brewhouse Rufford Newark Nottinghamshire NG22 9DE |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Receiver ceasing to act (1 page) |
27 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 March 2003 | Administrative Receiver's report (7 pages) |
26 March 2003 | Statement of affairs (5 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: the brewhouse rufford newark notts NG22 9DE (1 page) |
4 February 2003 | Appointment of receiver/manager (1 page) |
24 July 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members
|
6 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
14 February 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
21 July 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members
|
20 July 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
22 June 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
27 February 1998 | Return made up to 28/02/98; no change of members
|
2 July 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (5 pages) |
8 July 1996 | Accounts for a dormant company made up to 13 September 1995 (5 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Notice of egm (3 pages) |
27 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: express buildings 29 upper parliament street nottingham NG1 2AQ (1 page) |
15 November 1995 | Particulars of mortgage/charge (8 pages) |
30 October 1995 | Secretary resigned (4 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Particulars of mortgage/charge (8 pages) |
23 September 1995 | Particulars of mortgage/charge (12 pages) |
22 September 1995 | Ad 15/09/95--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
22 September 1995 | Accounting reference date notified as 15/09 (1 page) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Memorandum and Articles of Association (42 pages) |
22 September 1995 | Ad 15/09/95--------- £ si [email protected]=23270 £ ic 150000/173270 (2 pages) |
22 September 1995 | £ nc 100/226578 15/09/95 (1 page) |
9 March 1995 | Incorporation (19 pages) |