Wallsend
Tyne & Wear
NE28 8SS
Secretary Name | Ivan John Glen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(same day as company formation) |
Role | Tiler |
Correspondence Address | 52 High View Wallsend Tyne & Wear NE28 8SS |
Director Name | Amanda Jane Glen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 05 August 2003) |
Role | Secretary |
Correspondence Address | 52 High View Wallsend Tyne & Wear NE28 8SS |
Director Name | Gordon Jacob Brown |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 9 Highbury Whitley Bay Tyne & Wear NE25 8EF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 52a Station Road Ashington Northumberland NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | Strike-off action suspended (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2001 | Return made up to 11/04/01; full list of members
|
17 October 2000 | Particulars of mortgage/charge (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
30 May 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
30 May 2000 | Ad 26/04/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
11 April 2000 | Incorporation (11 pages) |