Whickham
Newcastle Upon Tyne
NE16 4LA
Secretary Name | Alan Geoffrey Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Thorn Cottage Fellside Road Whickham Newcastle Upon Tyne NE16 4LA |
Director Name | John Bargewell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Wilton Bank Saltburn By The Sea Cleveland TS12 1NU |
Director Name | Gerald Peter Goulding |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ewesley Rickleton Washington Tyne & Wear NE38 9JG |
Director Name | Alan John Johnson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Westsyde Newcastle Upon Tyne NE20 9LS |
Secretary Name | Gerald Peter Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ewesley Rickleton Washington Tyne & Wear NE38 9JG |
Secretary Name | Alan John Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 1999) |
Role | Technical Director |
Correspondence Address | 7 Westsyde Newcastle Upon Tyne NE20 9LS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Burley House 12 Clarendon Road Leeds West 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 October 2002 | Dissolved (1 page) |
---|---|
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Statement of affairs (8 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Appointment of a voluntary liquidator (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE28 8AX (1 page) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Ad 21/07/99--------- £ si 99@1 (2 pages) |
4 August 1999 | Return made up to 29/07/99; full list of members (7 pages) |
2 May 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 September 1998 | New director appointed (2 pages) |
3 September 1998 | Company name changed virgin construction LIMITED\certificate issued on 04/09/98 (2 pages) |
29 July 1998 | Incorporation (9 pages) |