Gateshead
Tyne & Wear
NE8 4XA
Director Name | Laxmidas Paul Paleja |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 October 2000) |
Role | Sales Director |
Correspondence Address | 53 Lobley Hill Road Gateshead Tyne & Wear NE8 4XA |
Secretary Name | Margaret Ann Arris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 October 2000) |
Role | Secretary |
Correspondence Address | 53 Lobley Hill Road Gateshead Tyne & Wear NE8 4XA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(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 | 22 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 41 Coquet Avenue Whitley Bay Tyne & Wear NE26 1EE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2000 | Voluntary strike-off action has been suspended (1 page) |
7 March 2000 | Voluntary strike-off action has been suspended (1 page) |
9 February 2000 | Application for striking-off (1 page) |
18 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
1 February 1998 | Ad 22/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
22 January 1998 | Incorporation (12 pages) |