Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AN
Secretary Name | Sharon Marie Jinks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 22 Crake Way The Laurels Washington Tyne & Wear NE38 0DR |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 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 | 30 March 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Ground Floor Flat 73 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
1 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
11 May 2001 | Return made up to 30/03/01; full list of members
|
26 October 2000 | Registered office changed on 26/10/00 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Company name changed crossco (475) LIMITED\certificate issued on 12/10/00 (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Incorporation (19 pages) |