Gateshead
Tyne & Wear
NE8 1TD
Secretary Name | Anthony John Noonan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 32 Clifton Avenue Wallsend Tyne & Wear NE28 8RN |
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 | Unit B Felling Business Centre, Green Lane, Gateshead Tyne & Wear NE10 0QH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
28 July 1999 | Incorporation (12 pages) |