Gosforth
Newcastle Upon Tyne
NE3 1EA
Secretary Name | Paul Joseph Ravenscroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 July 2001) |
Role | Solicitor |
Correspondence Address | Flat 5 16 Tankerville Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(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 | 13 January 1997(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 And Wear NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 February 2001 | Application for striking-off (1 page) |
28 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
18 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
25 February 1998 | Return made up to 13/01/98; full list of members
|
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 32 st peters street ipswich suffolk IP1 1XB (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
13 January 1997 | Incorporation (12 pages) |