Tynemouth
Tyne & Wear
NE30 2NP
Director Name | William Faichney Murray |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hopelands Woodend Winchburgh Broxburn West Lothian EH52 6QB Scotland |
Secretary Name | William Faichney Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hopelands Woodend Winchburgh Broxburn West Lothian EH52 6QB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Business & Technology Centre Radway Green Venture Park Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 August 2001 | Dissolved (1 page) |
---|---|
4 May 2001 | Return of final meeting of creditors (1 page) |
23 April 1999 | Appointment of a liquidator (2 pages) |
30 December 1998 | Order of court to wind up (1 page) |
3 December 1998 | Court order notice of winding up (1 page) |
15 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
2 June 1997 | Company name changed thomas findlay software LIMITED\certificate issued on 03/06/97 (2 pages) |
30 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
5 December 1996 | Ad 01/11/96--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: the kingsgate business centre 12/50 kingsgate kingston upon thames E13 0QA (1 page) |
21 November 1996 | Accounting reference date notified as 31/03 (1 page) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Incorporation (20 pages) |