Brunton Lane Gosforth
Newcastle Upon Tyne
NE13 7AL
Secretary Name | Elizabeth Christine Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Brunton Bridge Farmhouse Brunton Lane Newcastle Upon Tyne Tyne And Wear |
Director Name | Mr Ian Archibald Armstrong |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1998) |
Role | Business Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Tumbleton House Cragside Rothbury Northumberland NE65 7PX |
Secretary Name | Mr Ian Archibald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1998) |
Role | Business Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Tumbleton House Cragside Rothbury Northumberland NE65 7PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
6 July 2004 | Dissolved (1 page) |
---|---|
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Appointment of a voluntary liquidator (1 page) |
10 August 1998 | Statement of affairs (5 pages) |
10 August 1998 | Resolutions
|
23 July 1998 | Registered office changed on 23/07/98 from: 27-28 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Full accounts made up to 28 February 1997 (13 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
30 September 1997 | Return made up to 21/09/97; full list of members (7 pages) |
27 December 1996 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
7 October 1996 | Return made up to 21/09/96; full list of members
|
9 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 October 1995 | Accounting reference date notified as 31/12 (1 page) |
20 October 1995 | Particulars of mortgage/charge (6 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 September 1995 | Incorporation (38 pages) |