Newcastle Upon Tyne
Tyne & Wear
NE3 5DH
Secretary Name | Anne Joynson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | 9 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 9 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2001 | Application for striking-off (1 page) |
1 March 2001 | Return made up to 03/02/01; full list of members
|
16 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
14 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
8 April 2000 | Particulars of mortgage/charge (7 pages) |
5 April 2000 | Company name changed joynson e-commerce LIMITED\certificate issued on 06/04/00 (2 pages) |
28 March 2000 | Company name changed crossco (469) LIMITED\certificate issued on 29/03/00 (2 pages) |
3 February 2000 | Incorporation (18 pages) |