Crawcrook
Tyne & Wear
NE40 4UQ
Secretary Name | Rowland Paul Jack Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Linskill Terrace North Shields Tyne & Wear NE30 2EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 May 2000 | Dissolved (1 page) |
---|---|
15 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Statement of affairs (10 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Appointment of a voluntary liquidator (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: fountain lane blaydon on tyne tyne & wear NE21 4JN (1 page) |
16 January 1998 | Secretary resigned (1 page) |
22 July 1997 | Return made up to 28/05/97; full list of members
|
8 April 1997 | Resolutions
|
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
19 June 1996 | Ad 28/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 May 1996 | Incorporation (14 pages) |