Gateshead
Tyne & Wear
NE9 6HF
Secretary Name | Mr George Wetherspoon |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Greenacre Park Gateshead Tyne & Wear NE9 6HF |
Director Name | Mark Joseph Saunders |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 68 Wydbury Road Gateshead Tyne And Wear |
Director Name | Kenneth Jenkins |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 days (resigned 20 June 1999) |
Role | Company Director |
Correspondence Address | 28 Lovaine Row North Shields Tyne & Wear NE30 4HF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(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 | 19 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
30 September 2003 | Dissolved (1 page) |
---|---|
30 June 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 320A mayoral way team valley trading estate gateshead tyne & wear NE11 0RT (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | Appointment of a voluntary liquidator (1 page) |
13 August 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |