Prudhoe
Northumberland
NE42 6QF
Secretary Name | Mr George Bailes Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 8 Waterbeck Close Cramlington Northumberland NE23 6LT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(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 | 12 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 214-218 Rothbury Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
7 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
12 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
24 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 March 2003 | Return made up to 12/02/03; full list of members
|
18 March 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
27 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
13 March 2001 | Return made up to 12/02/01; full list of members (5 pages) |
7 April 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (5 pages) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (2 pages) |
17 June 1999 | Company name changed screenstick LIMITED\certificate issued on 18/06/99 (2 pages) |
12 February 1999 | Incorporation (12 pages) |