East Boldon
Tyne & Wear
NE36 0EH
Secretary Name | Paul Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | 46 Beckenham Avenue East Boldon Tyne & Wear NE36 0EH |
Director Name | Jack Holland Fox |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | Gorsehill Hillside, Rothbury Morpeth Northumberland NE65 7YG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 3 Spencer House Market Lane, Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2000 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
10 June 1999 | Ad 07/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 1999 | Incorporation (12 pages) |