Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PF
Secretary Name | Matthew John Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 172 Simonside Terrace Heaton Newcastle Upon Tyne Tyne And Wear NE6 5LA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(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 | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1996 | Voluntary strike-off action has been suspended (1 page) |
16 October 1996 | Application for striking-off (1 page) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |