Witton Gilbert
Durham City
Co Durham
DH7 6SE
Secretary Name | Kim Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Secretary |
Correspondence Address | 5 Baulkham Hills Houghton Le Spring Tyne & Wear DH4 7RY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 June 2002 | Dissolved (1 page) |
---|---|
26 March 2002 | Return of final meeting of creditors (2 pages) |
8 March 2001 | O/C replacement of liquidator (7 pages) |
6 March 2001 | Appointment of a liquidator (1 page) |
23 May 2000 | Cocomp replace liquidator (17 pages) |
23 May 2000 | Appointment of a liquidator (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: unit 2 tenth avenue west team valley trading estate gateshead tyne and wear NE11 0HL (1 page) |
10 August 1999 | Appointment of a liquidator (1 page) |
5 July 1999 | Order of court to wind up (1 page) |
28 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
1 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
21 October 1997 | Company name changed gampstack LIMITED\certificate issued on 22/10/97 (2 pages) |
16 October 1997 | Ad 12/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
29 September 1997 | New director appointed (2 pages) |
11 September 1997 | Resolutions
|