Front Street, South Hetton
Durham
County Durham
DH6 2UZ
Secretary Name | William Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 56 Blackdene Ashington Northumberland NE63 8TL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 53 Greys Buildings Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2000 | Secretary resigned (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1999 | New director appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
9 June 1999 | Incorporation (12 pages) |