Newcastle Upon Tyne
Tyne & Wear
NE12 9QN
Director Name | John Michael Pentland |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 May 2000) |
Role | Manager |
Correspondence Address | 56 Feetham Avenue Forest Hall Newcastle Upon Tyne NE12 9QN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(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 | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Riverside Lodge Hotel Baltic Road Gateshead Tyne & Wear NE10 0SB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
29 February 2000 | Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |