Darras Hall
Newcastle Upon Tyne
NE20 9DN
Secretary Name | Derek William Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 26 May 1998) |
Role | Tax Consultant |
Correspondence Address | 32 Windmill Court Spittal Tongues Newcastle Upon Tyne NE2 4BA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(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 | 18 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O D W Marsden E Floor Milburn House Dean Street Newcastle Upon Tyne NE1 1LF |
---|---|
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 January |
26 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 May 1996 | Ad 03/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Secretary resigned (2 pages) |
18 January 1996 | Incorporation (12 pages) |