St Oswins Place
Tynemouth
Tyne & Wear
NE30 4RQ
Secretary Name | Mrs Dorothy Margaret Wadge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Front Street Tynemouth North Shields Tyne & Wear NE30 4RG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 76 Front Street Tynemouth North Shields Tyne And Wear NE30 4BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1997 | Voluntary strike-off action has been suspended (1 page) |
13 May 1997 | Voluntary strike-off action has been suspended (1 page) |
16 April 1997 | Application for striking-off (1 page) |
4 October 1996 | Return made up to 25/04/96; full list of members (6 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 43 kirton park terrace north shields tyne & wear NE29 0LJ (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 372 old street london EC1V 9LT (1 page) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (14 pages) |