Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | John George Gibson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt 3 Portland Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £732 |
Current Liabilities | £3,436 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
27 June 2001 | Return made up to 05/06/00; full list of members (6 pages) |
27 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
20 April 2000 | New director appointed (2 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 September 1999 | Return made up to 05/06/99; full list of members (5 pages) |
1 September 1998 | Ad 14/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 June 1998 | Memorandum and Articles of Association (10 pages) |
16 June 1998 | Company name changed businessblue LIMITED\certificate issued on 17/06/98 (2 pages) |
5 June 1998 | Incorporation (12 pages) |