Wallsend
Tyne & Wear
NE28 9SL
Director Name | Mr Stephen Francis Calvert |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clifton Terrace Newcastle Upon Tyne NE12 9NP |
Director Name | Mr Roger John Candy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Belmont Road Juniper Green Midlothian EH14 5ED Scotland |
Director Name | Sharon Joyce |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 47 Edith Street North Shields Tyne & Wear NE30 2PN |
Secretary Name | Mr Roger John Candy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Belmont Road Juniper Green Midlothian EH14 5ED Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 47 Edith Street North Shields Tyne & Wear NE30 2PN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | Application for striking-off (2 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
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) |
16 August 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (12 pages) |