Dunston
Gateshead
Tyne & Wear
NE11 9QQ
Secretary Name | Mrs Michelle Teresa Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Knoll Rise Dunston Gateshead Tyne & Wear NE11 9QQ |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 2 Knoll Rise Gateshead Tyne & Wear NE11 9QQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2000 | Application for striking-off (1 page) |
28 October 1999 | Return made up to 30/07/99; full list of members (8 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 106 high west street gateshead tyne and wear NE26 3BA (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
29 July 1998 | Incorporation (17 pages) |