Cramlington
Northumberland
NE23 3GL
Secretary Name | Mr Christopher Trevor Orrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Old Brewery Durham Road Houghton Le Spring Tyne & Wear DH4 4DH |
Director Name | Mr Christopher Trevor Orrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Old Brewery Durham Road Houghton Le Spring Tyne & Wear DH4 4DH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,615 |
Cash | £1,102 |
Current Liabilities | £20,954 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2004 | Director resigned (1 page) |
28 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 December 2002 | Return made up to 10/08/02; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 December 2001 | Ad 03/12/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 December 2001 | Return made up to 10/08/01; full list of members (6 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (1 page) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 April 2001 | Company name changed gps telecom LIMITED\certificate issued on 20/04/01 (2 pages) |
29 March 2001 | Ad 30/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 February 2001 | Return made up to 10/08/00; full list of members
|
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
10 August 1999 | Incorporation (12 pages) |