North Shields
Tyne & Wear
NE30 2AW
Director Name | David Wells Ashworth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Accountant |
Correspondence Address | Boulters Coronation Road South Ascot Berks SL5 9LL |
Director Name | Barry Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1997) |
Role | Designer |
Correspondence Address | Bullock Stead Farm House Bullock Steads Newcastle Upon Tyne NE13 8AH |
Director Name | William Graham Robertson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 1995) |
Role | Consultant |
Correspondence Address | Castle Stairs 2/4 The Close Quayside Newcastle Upon Tyne NE1 3SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 December 2002 | Dissolved (1 page) |
---|---|
2 September 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) |
7 September 1998 | Order of court to wind up (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 20/22 bedford row london WC1R 4JS (1 page) |
22 August 1997 | Notice to Registrar of companies voluntary arrangement taking effect (18 pages) |
1 July 1997 | Deferment of dissolution (voluntary) (1 page) |
12 June 1997 | Order of court to wind up (1 page) |
4 May 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 20/22 bedford row london WC1R 4JS (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: castle stairs 2/4 the close quayside newcastle upon tyne NW1 3SP (1 page) |
11 December 1996 | New director appointed (1 page) |
22 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
15 July 1996 | Director resigned (1 page) |
31 January 1996 | Company name changed rapidtrek LIMITED\certificate issued on 01/02/96 (2 pages) |
15 November 1995 | Accounting reference date notified as 31/12 (1 page) |
9 November 1995 | New director appointed (2 pages) |
6 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1995 | Director resigned;new director appointed (2 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 October 1995 | Incorporation (12 pages) |