Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4EP
Secretary Name | Andrew Maher |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Newbottle House Front Street Newbottle County Durham DH4 4ER |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1998 | Return made up to 12/09/98; full list of members
|
8 July 1998 | Registered office changed on 08/07/98 from: 6 viller sunderland SR1 1HQ (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 43 wellington avenue london N15 6AX (1 page) |
12 September 1997 | Incorporation (15 pages) |