Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1998(2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 53 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
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 July |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 August 1999 | Application for striking-off (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
16 July 1998 | Incorporation (12 pages) |