Gillas La East
Houghton Le Spring
Tyne & Wear
DH5 8LB
Director Name | Robert James Hutchinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 June 2002) |
Role | Media |
Correspondence Address | Allendale Gillas La East Houghton Le Spring Tyne & Wear DH5 8LB |
Secretary Name | Robert James Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 June 2002) |
Role | Media |
Correspondence Address | Allendale Gillas La East Houghton Le Spring Tyne & Wear DH5 8LB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 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 | 28 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£1,204 |
Current Liabilities | £2,420 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 January 2002 | Application for striking-off (1 page) |
18 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
9 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
30 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
5 April 2000 | Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 September 1999 | Company name changed breakariel LIMITED\certificate issued on 01/10/99 (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Incorporation (12 pages) |