Seghill
Cramlington
Northumberland
NE23 7HH
Secretary Name | Robin Douglas Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 February 1998) |
Role | Company Director |
Correspondence Address | 22 Birchwood Close Seghill Cramlington Northumberland NE23 7HH |
Director Name | Mr Terence Powell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 February 1998) |
Role | Manager |
Correspondence Address | 10 Kirton Avenue Newcastle Upon Tyne Tyne & Wear NE4 9HH |
Director Name | Keith Dodd |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 July 1992) |
Role | Company Director |
Correspondence Address | 30 Oakfield Way Seghill Cramlington Northumberland NE23 7HQ |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1997 | Stat dec re:invalid liquidation (1 page) |
7 October 1996 | Receiver ceasing to act (1 page) |
19 July 1996 | Appointment of receiver/manager (3 pages) |
20 June 1996 | Appointment of receiver/manager (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Appointment of a voluntary liquidator (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: unit 5, sanderseon court brunswick industrial estate brunswick village newcastle upon tyne (1 page) |
9 November 1995 | Company name changed kingston mobility services limit ed\certificate issued on 10/11/95 (6 pages) |
8 November 1995 | Return made up to 05/07/95; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |