Throckley
Newcastle Upon Tyne
NE15 9PS
Secretary Name | Karen Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1998(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 141 Hallow Drive Throckley Newcastle Upon Tyne Tyne & Wear NE15 9PS |
Director Name | William Graham King |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Civil Engineer |
Correspondence Address | 46 Tamerton Drive Birtley Chester Le Street County Durham DH3 2LY |
Director Name | William Graham King |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Constructon Management |
Correspondence Address | 46 Tamerton Drive Birtley Chester Le Street County Durham DH3 2LY |
Secretary Name | Gary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Construction Management |
Correspondence Address | 141 Hallow Drive Throckley Newcastle Upon Tyne NE15 9PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 January 2003 | Dissolved (1 page) |
---|---|
17 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Appointment of a voluntary liquidator (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Statement of affairs (9 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 98 western avenue west denton newcastle upon tyne NE5 5AQ (1 page) |
22 October 1998 | New director appointed (2 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Incorporation (17 pages) |