Newton
Stocksfield
Northumberland
NE43 7TW
Secretary Name | James McNaught |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 8 Arthur Street Whitburn Tyne & Wear SR6 7NE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 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 | 28 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
---|---|
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 |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | New director appointed (2 pages) |
28 March 1996 | Incorporation (12 pages) |