Roker
Sunderland
Tyne & Wear
SR6 9TB
Director Name | Victoria Jane Peters |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1995(1 year after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Product Development |
Correspondence Address | Temple Thornton Northside Morpeth Northumberland NE61 3SP |
Secretary Name | Douglas John Corbitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1995(1 year after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Sales+Marketing Consultant |
Correspondence Address | 5 Lonsdale Road Roker Sunderland Tyne & Wear SR6 9TB |
Director Name | Sydney Cooper |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | The Farmhouse Stop Hill Alnwick Moor Alnwick Northumberland NE66 2AR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 July 1995) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 October 1998 | Dissolved (1 page) |
---|---|
15 July 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Statement of affairs (9 pages) |
19 August 1997 | Appointment of a voluntary liquidator (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 314 regents park road finchley london N3 2LT (1 page) |
21 October 1996 | Return made up to 05/07/96; no change of members (4 pages) |
21 October 1996 | Director resigned (1 page) |
9 August 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 September 1995 | Return made up to 05/07/95; full list of members (4 pages) |