Front Street
Newbottle Village
County Durham
DH4 4ER
Secretary Name | Mrs Florence Rostron |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | East Grange Front Street Newbottle Houghton Le Spring Tyne And Wear DH4 4EH |
Director Name | Mr Brian Rostron |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2000) |
Role | Sales |
Correspondence Address | 9 St Andrews Court New Elvet Durham DH1 3AH |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Burley House 12 Clarendon Road Leeds 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 | 28 February |
6 June 2004 | Dissolved (1 page) |
---|---|
6 March 2004 | Return of final meeting of creditors (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 5 villiers street sunderland tyne & wear SR1 1HA (1 page) |
15 November 2001 | Sec/state rel liq 18/10/01 (1 page) |
18 September 2001 | Order of court to wind up (3 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Strike-off action suspended (1 page) |
2 February 2001 | Director resigned (1 page) |
5 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2000 | Return made up to 07/01/00; full list of members (6 pages) |
1 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2000 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
8 August 1999 | New director appointed (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 6 villiers street sunderland SR1 1HA (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 43 wellington avenue london N15 6AX (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Incorporation (14 pages) |