Tynemouth
Tyne & Wear
NE30 4BE
Secretary Name | Michael Steele Blyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 February 2000) |
Role | Secretary |
Correspondence Address | 38 Bolam Avenue Blyth Northumberland NE24 5BX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 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 | 28 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 11c Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (12 pages) |