7 Melbury Road Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7DE
Secretary Name | Christine Harker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Sycamore Lodge 7 Melbury Road Jesmond Park West Newcastle Upon Tyne NE7 7DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 40 Greenmarket Newcastle Upon Tyne NE1 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2000 | Voluntary strike-off action has been suspended (1 page) |
9 March 2000 | Application for striking-off (1 page) |
15 July 1999 | Location of register of members (1 page) |
15 July 1999 | Return made up to 12/05/99; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
12 May 1998 | Incorporation (13 pages) |