23 Lindisfarne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary Name | Richard Nigel Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Correspondence Address | 112 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AF |
Director Name | David Nathan Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 December 1994) |
Role | Com Dir |
Country of Residence | England |
Correspondence Address | Flat 5 Dene Grange 23 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Richard Nigel Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 December 1994) |
Role | Comp Sec |
Correspondence Address | 112 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AF |
Director Name | Robert Wilson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1994(9 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 January 1995) |
Role | Manager |
Correspondence Address | 112 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AF |
Secretary Name | George Robert Errington Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1994(9 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 48 Primrose Close Cramlington Northumberland NE23 7UD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Rushtons 36/40 Noth Parade Bradford BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 September 1998 | Dissolved (1 page) |
---|---|
2 June 1998 | Liquidators statement of receipts and payments (6 pages) |
2 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 1998 | Liquidators statement of receipts and payments (6 pages) |
11 August 1997 | Liquidators statement of receipts and payments (6 pages) |
19 February 1997 | Liquidators statement of receipts and payments (6 pages) |
12 August 1996 | Liquidators statement of receipts and payments (6 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Registered office changed on 16/08/95 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page) |
16 August 1995 | Appointment of a voluntary liquidator (2 pages) |
10 April 1995 | Return made up to 22/03/95; full list of members
|