Newcastle Upon Tyne
NE99 1YQ
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Morton House Fencehouses Houghton Le Spring Tyne & Wear DH4 6QA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Application for striking-off (1 page) |
1 March 2001 | Return made up to 12/05/00; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 February 2000 | Return made up to 12/05/99; full list of members (6 pages) |
30 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 November 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
12 May 1998 | Incorporation (12 pages) |