Tynemouth
Tyne & Wear
NE30 4BA
Secretary Name | Mr Hubert Goofrey Macoun Weir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bath Terrace Tynemouth North Shields Tyne & Wear NE30 4BL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(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 | 05 August 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: bermuda house 3A dinsdale place newcastle upon tyne NE2 1BD (1 page) |
26 July 1996 | Application for striking-off (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
22 November 1995 | Return made up to 05/08/95; full list of members (6 pages) |