Denton Burn
Newcastle
Tyne And Wear
Secretary Name | Noorjan Bibi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Airport Industrial Estate Newcastle Upon Tyne Tyne & Wear NE3 2EF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 19 Airport Industrial Estate Newcastle Upon Tyne Tyne & Wear NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1999 | Return made up to 14/05/99; full list of members
|
29 July 1999 | Registered office changed on 29/07/99 from: 119 normount road grainger park estate newcastle upon tyne tyne and wear NE4 8SJ (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (10 pages) |