Morpeth
Northumberland
NE61 2LY
Secretary Name | Lillian Elizabeth Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 29 Abbots Way Morpeth Northumberland NE61 2LY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 20 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 20 February |
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 May 2000 | Application for striking-off (1 page) |
14 March 2000 | Accounts for a small company made up to 20 February 2000 (6 pages) |
7 March 2000 | Accounting reference date shortened from 31/05/00 to 20/02/00 (1 page) |
27 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Incorporation (12 pages) |