West Turn Pike, Glanton
Alnwick
Northumberland
NE66 4AN
Director Name | Toby Mark Bridges |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 3 Union Street North Shields Tyne & Wear NE30 1NL |
Secretary Name | Toby Mark Bridges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Union Street North Shields Tyne & Wear NE30 1NL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 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 | 02 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £500 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 April 2000 | Ad 10/03/00--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
5 April 2000 | Nc inc already adjusted 10/03/00 (1 page) |
5 April 2000 | Resolutions
|
10 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
24 March 1999 | Ad 02/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
10 March 1999 | Company name changed kyamat LIMITED\certificate issued on 11/03/99 (2 pages) |