Gateshead
Tyne & Wear
NE8 1RP
Secretary Name | Miriam Dansky |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1993(1 week after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cambridge Terrace Gateshead Tyne & Wear NE8 1RP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Kensington House 4 Osborne Road Jesmond Newcastle NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 January 2002 | Dissolved (1 page) |
---|---|
18 October 2001 | Completion of winding up (1 page) |
24 November 1998 | Order of court to wind up (1 page) |
7 July 1998 | Strike-off action suspended (1 page) |
23 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1996 | Accounts for a small company made up to 31 May 1994 (4 pages) |
17 February 1996 | Return made up to 28/05/95; no change of members (4 pages) |
17 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |