Bullock Steads
Newcastle Upon Tyne
NE13 8AH
Secretary Name | Mrs Denise Judith Samson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1995(11 months, 1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Accounts Supervisor |
Correspondence Address | 8 Drummond Terrace North Shields Tyne & Wear NE30 2AW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Baker Tilly Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 November 2002 | Dissolved (1 page) |
---|---|
23 August 2002 | Return of final meeting of creditors (1 page) |
19 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
2 November 1998 | Notice of completion of voluntary arrangement (5 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: burley house 12 clarendon road leeds LS2 9NF (1 page) |
22 October 1998 | Appointment of a liquidator (1 page) |
30 September 1998 | Order of court to wind up (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: castle stairs 2/4 the crows keyside newcastle upon tyne NE1 3SP (1 page) |
22 August 1997 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Particulars of mortgage/charge (8 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Accounting reference date notified as 31/12 (1 page) |