Edinburgh
EH4 1JS
Scotland
Secretary Name | Gaynor Swan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 February 1999) |
Role | Potter |
Correspondence Address | 19 Dean Park Street Edinburgh EH4 1JS Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Business & Innovation Centre Sunderland Enterprise Park Riverside Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 September 1998 | Application for striking-off (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
4 August 1997 | Incorporation (12 pages) |