Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LN
Secretary Name | William Adam Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Swinbourne Gardens Whitley Bay Tyne & Wear NE26 3AZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 July 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 66 Cauldwell Lane Monkseaton Whitley Bay Tyne & Wear NE25 8LN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 August 1998 | Application for striking-off (1 page) |
8 July 1998 | Full accounts made up to 31 July 1997 (8 pages) |
12 November 1997 | Return made up to 16/07/97; full list of members (6 pages) |
30 July 1996 | Ad 16/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 July 1996 | Incorporation (12 pages) |