Kings Lynn
Norfolk
PE30 3HD
Director Name | Jacqueline Paterson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | 52 Burnham Avenue Kings Lynn Norfolk PE30 3HD |
Secretary Name | Jacqueline Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | 52 Burnham Avenue Kings Lynn Norfolk PE30 3HD |
Director Name | Christopher Dane Walters |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 September 2001) |
Role | Sales |
Correspondence Address | 48 Tandra Beanhill Milton Keynes MK6 4LH |
Director Name | John Paterson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 12 Alexandra Street Shildon County Durham DL4 2EY |
Director Name | Michelle Elizabeth Paterson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 27 Diamond Street Shildon County Durham DL4 1HX |
Secretary Name | John Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 12 Alexandra Street Shildon County Durham DL4 2EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2001 | Application for striking-off (1 page) |
6 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
22 May 1998 | Return made up to 05/05/98; no change of members
|
3 March 1998 | Resolutions
|
3 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
13 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
8 May 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 12 alexandra street shildon county durham DL4 2EY (1 page) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 May 1996 (4 pages) |
10 December 1996 | Company name changed van guard weathershield LIMITED\certificate issued on 11/12/96 (2 pages) |
21 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
13 June 1995 | Ad 05/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
11 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | Incorporation (22 pages) |