Meadow Rise
Newcastle Upon Tyne
NE5 4SW
Secretary Name | Gary Stephen Compton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Elsing Close Meadow Rise Newcastle Upon Tyne NE5 4SW |
Director Name | Joseph Alan Gains |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Factory Manager |
Correspondence Address | 2 Tillmouth Gardens Fenham Newcastle Upon Tyne NE4 9LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 11 Bassington Industrial Estate, Terraced Facturies Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2000 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (15 pages) |