Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Secretary Name | Fiona Islay Margaret Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 14 Larbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YF |
Director Name | Robert Mounsey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Larbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YF |
Secretary Name | Gurmeet Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Hilltop Road Bearpark Durham County Durham DH7 7TA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 | 10 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 14 Larbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2003 | Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page) |
14 January 2003 | Voluntary strike-off action has been suspended (1 page) |
13 August 2002 | Voluntary strike-off action has been suspended (1 page) |
19 July 2002 | Application for striking-off (1 page) |
24 September 2001 | Return made up to 10/07/01; full list of members (6 pages) |
24 April 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Incorporation (12 pages) |