East Boldon
Tyne & Wear
NE36 0SR
Secretary Name | Robert George Waggott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | 51 Thornton Court Glebe Village Washington Tyne & Wear NE38 7QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 305 Roundhay Road Leeds LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Incorporation (12 pages) |