Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5HA
Director Name | Kenneth Wilson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 63 Bede Close Newcastle Upon Tyne Tyne & Wear NE12 9SP |
Secretary Name | Kenneth Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 63 Bede Close Newcastle Upon Tyne Tyne & Wear NE12 9SP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Milburn House, Floor A Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (1 page) |
2 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 7A benton park road newcastle upon tyne tyne & wear NE7 7LX (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 September 2003 | Return made up to 20/06/03; full list of members (7 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
13 July 2000 | Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 2000 | Director resigned (1 page) |