Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YF
Director Name | Mr Brian Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 June 1999) |
Role | Estate Agent |
Correspondence Address | 42 Merchants Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TR |
Secretary Name | Mr Brian Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 June 1999) |
Role | Company Director |
Correspondence Address | 42 Merchants Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1998 | Receiver's abstract of receipts and payments (4 pages) |
16 October 1998 | Receiver ceasing to act (1 page) |
27 November 1997 | Receiver's abstract of receipts and payments (4 pages) |
27 August 1997 | Administrative Receiver's report (16 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 18 john street sunderland. SR1 1HT (1 page) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |