Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary Name | Sarah Jane Maguire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gallalaw Terrace Newcastle Upon Tyne Tyne & Wear NE3 1TD |
Director Name | Andrew Bruce Thomson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Stonecroft Hebron Morpeth Northumberland NE61 3LA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Pearl Assurance House 7 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2003 | Application for striking-off (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
5 July 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 May 2001 | Return made up to 03/05/01; full list of members
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 8TH floor, pearl assurance house 7 new bridge street newcastle upon tyne tyne & wear NE1 8AQ (1 page) |
30 June 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: rm company services LIMITED second floor 80 great eastern street, london EC2A 3RX (1 page) |