Lowfell
Gateshead
Tyne & Wear
NE9 5BJ
Secretary Name | Catherine May Reynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(3 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 26 Ashtrees Gardens Gateshead Tyne & Wear NE9 5BJ |
Director Name | John Palmer |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Millfield Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QA |
Secretary Name | Paul Anthony Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ashtrees Gardens Lowfell Gateshead Tyne & Wear NE9 5BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 January 2005 | Ad 21/01/05--------- £ si 10@1 (2 pages) |
28 January 2005 | Ad 21/01/05--------- £ si 88@1 (2 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 April 2004 | Return made up to 29/01/04; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
31 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: factory road blaydonn tyne & wear NE21 5RU (1 page) |
1 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
29 February 2000 | Director resigned (1 page) |
8 November 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 1997 | Incorporation (13 pages) |