Hebburn
Tyne & Wear
NE31 1RA
Director Name | Mr Carl Edward James McDonald |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2003(3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Licensee |
Correspondence Address | The Old School House Birtley Lane Birtley County Durham DH3 2PJ |
Secretary Name | Miss Kathryn Louise Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2003(3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Restrauranteur |
Country of Residence | England |
Correspondence Address | 34 Woodvale Drive Hebburn Tyne & Wear NE31 1RA |
Director Name | Mr Andrew James McDonald |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2003) |
Role | Restraunteur |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenford Kibblesworth Gateshead Tyne & Wear NE11 0TJ |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | Langley House Park Road East Finchley 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 | 30 November |
7 June 2005 | Dissolved (1 page) |
---|---|
7 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Appointment of a voluntary liquidator (1 page) |
29 August 2003 | Statement of affairs (5 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: front street, chester moor chester le street co durham DH2 3RL (1 page) |
12 July 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Secretary resigned (2 pages) |