Dissolved
Dissolved 2017-01-19
Company Information for GB APPAREL LIMITED
JESMOND, NEWCASTLE UPON TYNE, NE2,
|
Company Registration Number
04488995
Private Limited Company
Dissolved Dissolved 2017-01-19 |
Company Name | |
---|---|
GB APPAREL LIMITED | |
Legal Registered Office | |
JESMOND NEWCASTLE UPON TYNE | |
Company Number | 04488995 | |
---|---|---|
Date formed | 2002-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-01-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 10:25:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GB APPARELS LIMITED | KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2018-06-22 | |
GB APPAREL PROMOTIONS LLC | Georgia | Unknown | ||
GB APPAREL CONTRACTORS INC | North Carolina | Unknown | ||
GB APPAREL CORP | 39-15 MAIN ST #305 Queens FLUSHING NY 11354 | Active | Company formed on the 2019-07-30 | |
GB APPAREL PROMOTIONS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ARTHUR BACON |
||
ROBERT ARTHUR BACON |
||
NICHOLAS ANDREW COTTRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNABELLA WAI PING LEUNG |
Director | ||
BRUCE PHILIP ROCKOWITZ |
Director | ||
KAM CHUEN YIM |
Director | ||
CHRISTOPHER SYDNEY SAGAR KERSHAW |
Company Secretary | ||
ANDREW MACGREGOR MACKENZIE |
Director | ||
TERRY MEI CHOW WAN |
Company Secretary | ||
KATHLEEN SUSAN KEPPE |
Company Secretary | ||
ROBERT ERNEST ADAMS |
Director | ||
MARK MICHAEL SEAN COTTER |
Director | ||
PETER LUCAS |
Director | ||
GILES WILLIAM ANDREW HEFER |
Director | ||
JOHN DAVID MAWBY |
Company Secretary | ||
ANDREW MACGREGOR MACKENZIE |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETER BLACK EUROPE LIMITED | Director | 2016-10-27 | CURRENT | 1961-09-05 | Dissolved 2017-12-02 | |
AIRE VALLEY BUSINESS CENTRE LIMITED | Director | 2016-10-27 | CURRENT | 1992-02-06 | Liquidation | |
JUST JAMIE AND PAULRICH LIMITED | Director | 2015-09-23 | CURRENT | 2005-03-12 | Dissolved 2016-12-16 | |
SHUBIZ LIMITED | Director | 2015-06-11 | CURRENT | 1998-05-11 | Dissolved 2017-11-17 | |
SHUTOO LIMITED | Director | 2015-06-11 | CURRENT | 2006-12-22 | Dissolved 2016-12-02 | |
BMB APPAREL LIMITED | Director | 2014-11-05 | CURRENT | 2000-10-13 | Dissolved 2017-01-19 | |
CHRISTY COSMETICS LIMITED | Director | 2014-11-04 | CURRENT | 2003-04-04 | Dissolved 2015-09-09 | |
WOODS OF WINDSOR LIMITED | Director | 2014-11-04 | CURRENT | 2007-03-26 | Dissolved | |
ACCESSORYBIZ LIMITED | Director | 2014-11-04 | CURRENT | 1986-08-27 | Dissolved 2015-09-09 | |
ACCESSORYTOO LIMITED | Director | 2014-11-04 | CURRENT | 1986-10-09 | Dissolved 2015-09-09 | |
KUAN LTD. | Director | 2014-11-04 | CURRENT | 1997-10-22 | Dissolved 2015-11-13 | |
LAW 2397 LIMITED | Director | 2014-11-04 | CURRENT | 2003-03-31 | Dissolved 2015-11-13 | |
ROAMER LEISURE LIMITED | Director | 2014-11-04 | CURRENT | 1995-05-03 | Dissolved 2016-02-06 | |
VISAGE IMPORTS LIMITED | Director | 2014-11-04 | CURRENT | 1997-01-13 | Dissolved 2016-02-06 | |
ZENITH BRAND MANAGEMENT LIMITED | Director | 2014-11-04 | CURRENT | 1969-12-09 | Dissolved 2016-02-06 | |
THE WOODS OF WINDSOR GROUP LIMITED | Director | 2014-11-04 | CURRENT | 2007-03-20 | Dissolved 2015-09-09 | |
NATURAL WHITE (UK) LIMITED | Director | 2014-11-04 | CURRENT | 2002-12-03 | Dissolved 2016-09-17 | |
MOMENTUM CLOTHING LIMITED | Director | 2014-11-04 | CURRENT | 1996-03-12 | Dissolved 2016-09-17 | |
L & F EUROPE LIMITED | Director | 2014-11-04 | CURRENT | 2001-02-19 | Dissolved 2017-09-15 | |
PETER BLACK HEALTHCARE HOLDINGS LIMITED | Director | 2014-11-04 | CURRENT | 2002-08-01 | Dissolved 2018-08-03 | |
PETER BLACK UK (GUARANTEE CO.) LIMITED | Director | 2014-11-04 | CURRENT | 2002-08-05 | Dissolved 2018-08-03 | |
PETER BLACK HEALTHCARE (SOUTHERN) LIMITED | Director | 2013-01-10 | CURRENT | 1991-11-01 | Dissolved 2016-07-15 | |
ASSOCIATED HEALTH FOODS LIMITED | Director | 2013-01-10 | CURRENT | 1960-03-31 | Dissolved 2016-07-15 | |
RAWPOWER LIMITED | Director | 2013-01-10 | CURRENT | 1971-04-13 | Dissolved 2016-09-28 | |
PETER BLACK HEALTHCARE LIMITED | Director | 2013-01-10 | CURRENT | 1968-04-26 | Dissolved 2018-08-01 | |
PETER BLACK HEALTHCARE (SOUTH) LIMITED | Director | 2013-01-10 | CURRENT | 1991-08-27 | Dissolved 2018-08-01 | |
COBALT FASHION HOLDING (UK) LIMITED | Director | 2017-08-16 | CURRENT | 2017-04-26 | Active | |
COBALT FASHION (UK) LIMITED | Director | 2017-07-13 | CURRENT | 2017-03-17 | Active | |
ESTUARY LOGISTICS GROUP LIMITED | Director | 2016-08-18 | CURRENT | 2012-09-24 | Liquidation | |
ESTUARY LOGISTICS LIMITED | Director | 2016-08-18 | CURRENT | 2010-05-06 | Liquidation | |
JUST JAMIE AND PAULRICH LIMITED | Director | 2015-09-23 | CURRENT | 2005-03-12 | Dissolved 2016-12-16 | |
BLACK CAT FIREWORKS LIMITED | Director | 2015-06-30 | CURRENT | 1985-03-29 | Active | |
SHUBIZ LIMITED | Director | 2015-06-11 | CURRENT | 1998-05-11 | Dissolved 2017-11-17 | |
SHUTOO LIMITED | Director | 2015-06-11 | CURRENT | 2006-12-22 | Dissolved 2016-12-02 | |
PETER BLACK EUROPE LIMITED | Director | 2014-12-15 | CURRENT | 1961-09-05 | Dissolved 2017-12-02 | |
AIRE VALLEY BUSINESS CENTRE LIMITED | Director | 2014-12-15 | CURRENT | 1992-02-06 | Liquidation | |
LORNAMEAD ACQUISITIONS LIMITED | Director | 2014-12-15 | CURRENT | 2004-11-05 | Active | |
LORNAMEAD GROUP LIMITED | Director | 2014-12-15 | CURRENT | 2007-04-20 | Active | |
PROMOCEAN UK LTD | Director | 2014-12-15 | CURRENT | 2000-06-16 | Active | |
PETER BLACK OVERSEAS HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2002-04-22 | Active | |
VISAGE GROUP LIMITED | Director | 2014-12-15 | CURRENT | 2005-08-01 | Active | |
PETER BLACK INTERNATIONAL LIMITED | Director | 2014-12-15 | CURRENT | 2006-04-20 | Active | |
PETER BLACK PROPERTY LIMITED | Director | 2014-12-15 | CURRENT | 1972-10-20 | Active | |
PETER BLACK HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 1971-08-19 | Active | |
VISAGE HOLDINGS (2010) LIMITED | Director | 2014-12-15 | CURRENT | 1987-07-17 | Active | |
VISAGE LIMITED | Director | 2014-12-15 | CURRENT | 1989-01-23 | Active | |
LF FASHION LIMITED | Director | 2014-12-15 | CURRENT | 1981-06-15 | Active | |
ACCESSORYBIZ LIMITED | Director | 2014-11-04 | CURRENT | 1986-08-27 | Dissolved 2015-09-09 | |
ROAMER LEISURE LIMITED | Director | 2014-11-04 | CURRENT | 1995-05-03 | Dissolved 2016-02-06 | |
VISAGE IMPORTS LIMITED | Director | 2014-11-04 | CURRENT | 1997-01-13 | Dissolved 2016-02-06 | |
ZENITH BRAND MANAGEMENT LIMITED | Director | 2014-11-04 | CURRENT | 1969-12-09 | Dissolved 2016-02-06 | |
PETER BLACK HEALTHCARE (SOUTHERN) LIMITED | Director | 2014-11-04 | CURRENT | 1991-11-01 | Dissolved 2016-07-15 | |
ASSOCIATED HEALTH FOODS LIMITED | Director | 2014-11-04 | CURRENT | 1960-03-31 | Dissolved 2016-07-15 | |
RAWPOWER LIMITED | Director | 2014-11-04 | CURRENT | 1971-04-13 | Dissolved 2016-09-28 | |
MOMENTUM CLOTHING LIMITED | Director | 2014-11-04 | CURRENT | 1996-03-12 | Dissolved 2016-09-17 | |
L & F EUROPE LIMITED | Director | 2014-11-04 | CURRENT | 2001-02-19 | Dissolved 2017-09-15 | |
LF EUROPE TRADING LIMITED | Director | 2014-11-04 | CURRENT | 2004-04-14 | Active | |
PROMOCEAN NO 1 LIMITED | Director | 2014-11-04 | CURRENT | 2004-11-15 | Liquidation | |
PETER BLACK HEALTHCARE LIMITED | Director | 2014-11-04 | CURRENT | 1968-04-26 | Dissolved 2018-08-01 | |
PETER BLACK HEALTHCARE (SOUTH) LIMITED | Director | 2014-11-04 | CURRENT | 1991-08-27 | Dissolved 2018-08-01 | |
PETER BLACK HEALTHCARE HOLDINGS LIMITED | Director | 2014-11-04 | CURRENT | 2002-08-01 | Dissolved 2018-08-03 | |
PETER BLACK UK (GUARANTEE CO.) LIMITED | Director | 2014-11-04 | CURRENT | 2002-08-05 | Dissolved 2018-08-03 | |
LI & FUNG (PORTUGAL) LIMITED | Director | 2014-11-04 | CURRENT | 1980-09-26 | Active | |
HTL FASHION (UK) LIMITED | Director | 2014-11-04 | CURRENT | 2011-10-13 | Active | |
ACCESSORYTOO LIMITED | Director | 2014-09-04 | CURRENT | 1986-10-09 | Dissolved 2015-09-09 | |
BMB APPAREL LIMITED | Director | 2013-05-01 | CURRENT | 2000-10-13 | Dissolved 2017-01-19 | |
GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED | Director | 2013-05-01 | CURRENT | 2007-08-08 | Active | |
GFS GLOBAL FREIGHT SERVICES (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1987-07-17 | Active | |
LF EUROPE LIMITED | Director | 2013-05-01 | CURRENT | 1974-09-04 | Active | |
LI & FUNG (EUROPE) HOLDING LIMITED | Director | 2013-05-01 | CURRENT | 1937-10-11 | Active | |
GROUP A LIMITED | Director | 2013-03-28 | CURRENT | 2009-09-17 | Dissolved 2015-08-12 | |
NEXPART LIMITED | Director | 2013-03-28 | CURRENT | 2007-12-07 | Dissolved 2015-08-12 | |
THE VAULT PROJECTS LIMITED | Director | 2013-03-28 | CURRENT | 2009-04-28 | Dissolved 2015-08-12 | |
MEIYUME RETAIL SOLUTIONS (UK) LIMITED | Director | 2013-03-28 | CURRENT | 2009-04-03 | Active | |
WOODS OF WINDSOR LIMITED | Director | 2012-12-23 | CURRENT | 2007-03-26 | Dissolved | |
CHRISTY COSMETICS LIMITED | Director | 2012-12-21 | CURRENT | 2003-04-04 | Dissolved 2015-09-09 | |
KUAN LTD. | Director | 2012-12-21 | CURRENT | 1997-10-22 | Dissolved 2015-11-13 | |
THE WOODS OF WINDSOR GROUP LIMITED | Director | 2012-12-21 | CURRENT | 2007-03-20 | Dissolved 2015-09-09 | |
NATURAL WHITE (UK) LIMITED | Director | 2012-12-21 | CURRENT | 2002-12-03 | Dissolved 2016-09-17 | |
LF EUROPE SERVICES LIMITED | Director | 2012-12-17 | CURRENT | 2001-02-23 | Liquidation | |
PETER BLACK FOOTWEAR & ACCESSORIES LIMITED | Director | 1998-07-01 | CURRENT | 1947-10-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM CENTENARY HOUSE CENTENARY WAY SALFORD MANCHESTER M50 1RF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW COTTRELL / 29/07/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNABELLA LEUNG | |
AP01 | DIRECTOR APPOINTED ROBERT ARTHUR BACON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAM YIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE ROCKOWITZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 01/02/13 FULL LIST | |
AP03 | SECRETARY APPOINTED ROBERT ARTHUR BACON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KERSHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 01/02/12 FULL LIST | |
AR01 | 01/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SYDNEY SAGAR KERSHAW / 13/01/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SYDNEY SAGAR KERSHAW / 25/08/2010 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILIP ROCKOWITZ / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE | |
AP03 | SECRETARY APPOINTED CHRISTOPHER SYDNEY SAGAR KERSHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERRY WAN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT | |
RES01 | ADOPT MEM AND ARTS 11/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 20/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: GRANARY BUILDING 1 CANAL WHARF LEEDS WEST YORKSHIRE LS11 5BB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 17/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 17/01/05 | |
ELRES | S386 DISP APP AUDS 17/01/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/07/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
RES13 | SECT 320(1) PURC AGR FA 28/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
Final Meetings | 2016-08-11 |
Notices to Creditors | 2016-06-15 |
Appointment of Liquidators | 2016-06-15 |
Resolutions for Winding-up | 2016-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GB APPAREL LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GB APPAREL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GB APPAREL LIMITED | Event Date | 2016-06-07 |
At a general meeting of the members of the above named company, duly convened, and held at Centenary House, Centenary Way, Salford, Manchester M50 1RF on 7 June 2016 at 11.25 am the following Special Resolution was duly passed:- That the company be wound up voluntarily. The following Ordinary Resolution was also duly passed by the meeting:- That Simon Blakey and Martin Daley of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ, be, and are hereby, appointed joint liquidators of the company for the purpose of the winding-up and that they be authorised to act jointly and severally. Details of the joint liquidators: Simon Blakey (IP No 12990 ) and Martin Daley (IP No 9563 ), contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk Nicholas Andrew Cottrell , Chairman : 7 June 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GB APPAREL LIMITED | Event Date | 2016-06-07 |
Simon Blakey and Martin Daley , Robson Laidler Accountants Limited , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GB APPAREL LIMITED | Event Date | 2016-06-07 |
Nature of Business: Management Activities of Holding Companies Notice is hereby given in accordance with Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at the office of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 7 October 2016 at 10.15 am, for the purpose of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and to hear any explanation that may be given by the Joint Liquidator and if necessary determining the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A Member entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies must be lodged with me not later than 12 noon on the business day before the meeting to entitle you to vote by proxy at the meeting. A proxy need not be a Member of the Company. Simon Blakey and Martin Daley (IP Nos: 12990 and 9563 ), Joint Liquidators . Appointed 7 June 2016 . Robson Laidler Accountants Limited , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, sblakey@robson-laidler.co.uk, tel 0191 2818191. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |