Newcastle Upon Tyne
Tyne & Wear
NE6 1BH
Director Name | David Elliott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1999(5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Trifle Manufacturer |
Correspondence Address | 2 Pitt Street Binchester Bishop Auckland County Durham DL14 8AR |
Director Name | Robert John Elliott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1999(5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Trifle Manufacturer |
Correspondence Address | 9 Churchill Mews Newcastle Upon Tyne Tyne & Wear NE6 1BH |
Secretary Name | Robert John Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1999(5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Trifle Manufacturer |
Correspondence Address | 9 Churchill Mews Newcastle Upon Tyne Tyne & Wear NE6 1BH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 June 2002 | Dissolved (1 page) |
---|---|
4 March 2002 | Liquidators statement of receipts and payments (6 pages) |
4 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2002 | Liquidators statement of receipts and payments (6 pages) |
13 July 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: pricewaterhousecoopers benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
13 July 2000 | Appointment of a voluntary liquidator (1 page) |
13 July 2000 | Statement of affairs (7 pages) |
13 July 2000 | Resolutions
|
28 June 2000 | Registered office changed on 28/06/00 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | Incorporation (12 pages) |