Tudor Grange
Newcastle Upon Tyne
NE3 2FT
Secretary Name | Helen Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Forge Ulgham Morpeth Northumberland NE61 3AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 117 Jesmond Road Newcastle Upon Tyne NE2 1NW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 August 1997 | Accounting reference date extended from 31/12/96 to 31/05/97 (1 page) |
18 August 1997 | Application for striking-off (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 12 blackheath court tudor grange newcastle upon tyne NE3 2FT (1 page) |
9 December 1996 | Return made up to 04/11/96; no change of members (4 pages) |
7 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |