Newcastle Upon Tyne
Tyne & Wear
NE4 9AY
Director Name | Iain Edward Graham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(same day as company formation) |
Role | Computing |
Correspondence Address | 3 Lowther Square Cramlington Northumberland NE23 8ES |
Secretary Name | Ashley Spencer Frieze |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(same day as company formation) |
Role | Computing |
Correspondence Address | 79 Nuns Moor Road Newcastle Upon Tyne Tyne & Wear NE4 9AY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 | 21 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 101 Jesmond Road Jesmond Newcastle Upon Tyne NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1999 | Application for striking-off (1 page) |
23 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
31 March 1998 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 3 lowther square beaconhill glade cramlington northumberland NE23 8ES (1 page) |
29 October 1996 | Ad 21/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 October 1996 | Incorporation (12 pages) |