High West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3NL
Secretary Name | Joanne Elizabeth Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moorfield High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NL |
Secretary Name | Mr David D'Arcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Phoenix House Station Street Blyth Northumberland NE24 1ET |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
18 March 2004 | Return made up to 24/03/04; full list of members
|
18 March 2004 | New secretary appointed (2 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 32 hermitage gardens chester le street county durham DH2 3UD (1 page) |
27 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 November 2000 | Resolutions
|
25 August 2000 | Registered office changed on 25/08/00 from: 58 warkworth drive chester le street county durham DH2 3TH (1 page) |
25 August 2000 | Secretary's particulars changed (1 page) |
31 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
24 March 1999 | Incorporation (12 pages) |