Newcastle Upon Tyne
NE2 4PQ
Secretary Name | Pamela Dawn Pattison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | The Woodlands Derwent Avenue Rowlands Gill Tyne & Wear NE39 1BZ |
Secretary Name | Elizabeth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 3 Arlington Grove Whickham Newcastle Upon Tyne NE16 5HY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 38 Jesmond Road West Newcastle Upon Tyne Tyne And Wear NE2 4PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 July 1999 | Application for striking-off (1 page) |
27 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
27 April 1998 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
29 September 1997 | Return made up to 08/07/97; full list of members
|
1 September 1997 | Registered office changed on 01/09/97 from: 42 jesmond road newcastle upon tyne NE2 4PQ (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Memorandum and Articles of Association (10 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
1 October 1996 | Company name changed wondershop LIMITED\certificate issued on 02/10/96 (2 pages) |
8 July 1996 | Incorporation (12 pages) |