Gateshead
Tyne & Wear
NE11 0JH
Director Name | Jomast Leisure & Property Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 1998(2 years after company formation) |
Appointment Duration | 9 years (closed 06 February 2007) |
Correspondence Address | Oriel House Calverts Lane Bishop Street Stockton On Tees Cleveland TS18 1SW |
Director Name | Carlo Citrone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Warren Lea Springwell Village Gateshead Tyne & Wear NE9 7QJ |
Secretary Name | Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 1999) |
Role | Accountant |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 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 | 27 December 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Grant Thornton Higham House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Order of court - dissolution void (4 pages) |
25 October 2003 | Dissolved (1 page) |
25 July 2003 | Completion of winding up (1 page) |
26 November 2002 | Order of court to wind up (3 pages) |
14 November 2002 | Order of court to wind up (3 pages) |
14 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 November 2002 | Notice of discharge of Administration Order (4 pages) |
4 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
3 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 June 2001 | Notice of result of meeting of creditors (3 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: panatta house 71 kingsway north team volley gateshead tyne & wear NE11 0JH (1 page) |
31 May 2001 | Statement of administrator's proposal (10 pages) |
10 May 2001 | Administration Order (4 pages) |
10 May 2001 | Notice of Administration Order (1 page) |
27 July 2000 | Full accounts made up to 28 February 1999 (15 pages) |
17 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
20 September 1999 | Secretary resigned (1 page) |
17 April 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
31 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
26 May 1998 | Return made up to 27/12/97; full list of members; amend (6 pages) |
26 May 1998 | Ad 08/05/97--------- £ si 23496@1 (2 pages) |
26 May 1998 | £ nc 100/100000 08/05/97 (1 page) |
26 March 1998 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 February 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Return made up to 27/12/97; full list of members
|
2 February 1998 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 27/12/96; full list of members (6 pages) |
18 March 1996 | New secretary appointed (1 page) |
18 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. (1 page) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Director resigned (2 pages) |
27 December 1995 | Incorporation (14 pages) |