Tynemouth
NE30 2QP
Secretary Name | Regina Belsham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 June 2003) |
Role | Secretary |
Correspondence Address | 9 Madeira Avenue Whitley Bay Tyne & Wear NE26 1SF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 69 Grainger Street Newcastle NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2001 | Return made up to 16/08/01; full list of members
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
29 January 2001 | Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
28 January 2001 | Resolutions
|