Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director Name | Mr Neil Howard Michael Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Orchard Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HD |
Secretary Name | Mr Colin Stuart Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 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 | 31 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Studio Sinclair Court Darrell Street, Brunswick Village, Newcastle Upon Tyne Tyne & Wear NE13 7DS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
31 May 2000 | Incorporation (12 pages) |