Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NJ
Director Name | Mrs Mumtaz Bibi Hussain |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Tanto Lea Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | Mr Syed Nazar Hussain |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanto Lea Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Secretary Name | Mr Syed Nazar Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanto Lea Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | Mrs Mumtaz Bibi Hussain |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | Tanto Lea Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | Mr Syed Nazar Hussain |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Purchase Director |
Country of Residence | England |
Correspondence Address | Tanto Lea Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Secretary Name | Mr Syed Nazar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Purchase Director |
Country of Residence | England |
Correspondence Address | Tanto Lea Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | Lesley Karen Hopper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | Blakeley Hall Farm Witton Le Wear Bishop Auckland Durham DL14 0BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 October 2005 | Dissolved (1 page) |
---|---|
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Appointment of a voluntary liquidator (1 page) |
14 March 2003 | Statement of affairs (6 pages) |
14 March 2003 | Resolutions
|
5 March 2003 | Registered office changed on 05/03/03 from: 113 newgate street bishop auckland county durham DL14 7EN (1 page) |
30 September 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
30 September 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 104 bondgate darlington county durham DL3 7LB (1 page) |
15 April 2002 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Memorandum and Articles of Association (12 pages) |
14 June 2001 | Company name changed fabrica (northern) LIMITED\certificate issued on 14/06/01 (2 pages) |
23 April 2001 | Secretary resigned (1 page) |