Kingsley Avenue
Whitley Bay
Tyne & Wear
NE25 8RX
Secretary Name | Mr John Anderson Brewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clovelly Gardens Whitley Bay Tyne And Wear NE26 1PZ |
Director Name | David John Simpson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hazeldene Monkseaton Whitley Bay Tyne And Wear NE25 9AL |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Liquidators statement of receipts and payments (6 pages) |
31 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 2002 | Liquidators statement of receipts and payments (6 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (6 pages) |
16 March 2001 | Liquidators statement of receipts and payments (6 pages) |
14 September 2000 | Liquidators statement of receipts and payments (6 pages) |
16 March 2000 | Liquidators statement of receipts and payments (6 pages) |
15 September 1999 | Liquidators statement of receipts and payments (6 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 162 park view whitley bay tyne and wear (1 page) |
16 September 1998 | Statement of affairs (5 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | Director resigned (1 page) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 June 1997 | Return made up to 19/04/97; full list of members (6 pages) |
18 July 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
13 June 1996 | Ad 19/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
19 April 1996 | Incorporation (7 pages) |