Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Secretary Name | Surrie June Everett-Pascoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 May 1997) |
Role | Company Director |
Correspondence Address | Brooklyn 112 Boundary Road Carshalton On The Hill Surrey SM5 4AB |
Director Name | Kevin Brendan Lyons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Tynedale Ashbrooke Grange Ashbrooke Sunderland Tyne & Wear SR2 7TR |
Director Name | Mr Jack Mortimer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodburn Lodge 303 Coniscliffe Road Darlington County Durham DL3 8AA |
Secretary Name | Mr Peter Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 12 Longridge Square Tunstall Sunderland Tyne & Wear SR2 9HJ |
Registered Address | Canon House Manor Road Wallington Surrey SM6 0AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 December 1996 | Application for striking-off (1 page) |
21 August 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 24/07/96; full list of members (7 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: nep house saltmeadows road gateshead tyne and wear NE8 3AH (1 page) |
21 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
21 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |