Gateshead
Tyne & Wear
NE8 2TX
Secretary Name | Julie Coray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 91 Eslington Court Gateshead Tyne & Wear NE8 2TX |
Secretary Name | Janice Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Glebe Rise Whickham Gateshead NE16 4LY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,911 |
Cash | £900 |
Current Liabilities | £1,476 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2002 | Application for striking-off (1 page) |
6 December 2001 | Return made up to 05/10/01; full list of members
|
6 December 2001 | New secretary appointed (2 pages) |
6 October 2000 | Return made up to 05/10/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 May 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Memorandum and Articles of Association (5 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: bellamour longhorsley morpeth northumberland NE65 8RB (1 page) |
28 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Incorporation (14 pages) |