Whitley Bay
Tyne & Wear
NE25 9PN
Secretary Name | Mrs Andrea Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Field House Stephenson Street North Shields Tyne & Wear NE30 1ER |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 28b High Street Hampstead London NW3 1QA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 April 1998 | Dissolved (1 page) |
---|---|
22 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 1998 | Liquidators statement of receipts and payments (6 pages) |
16 January 1998 | Liquidators statement of receipts and payments (6 pages) |
14 July 1997 | Liquidators statement of receipts and payments (10 pages) |
4 June 1996 | Appointment of a voluntary liquidator (1 page) |
4 June 1996 | Resolutions
|
20 May 1996 | Registered office changed on 20/05/96 from: wren house 68 london road st albans herts AL1 1NG (1 page) |
19 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |