Newcastle Upon Tyne
Tyne & Wear
NE4 5LP
Secretary Name | Donna Marie Hopper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 37 Beweshill Crescent Blaydon On Tyne Tyne & Wear NE21 6BW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 46-50 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6JH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 July 2000 | Incorporation (12 pages) |