73a Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
Secretary Name | Sharon Marie Jinks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 October 2001) |
Role | Secretary |
Correspondence Address | 22 Crake Way The Laurels Washington Tyne & Wear NE38 0DR |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 73a Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2001 | Application for striking-off (1 page) |
15 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Return made up to 27/04/99; full list of members
|
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
27 April 1998 | Incorporation (17 pages) |