Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
Director Name | Mr William Leslie Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Westacres Crescent Newcastle Upon Tyne Tyne & Wear NE15 7PB |
Secretary Name | Mr William Leslie Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Westacres Crescent Newcastle Upon Tyne Tyne & Wear NE15 7PB |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Arbeia Business Centre 8 Stanhope Parade South Shields Tyne & Wear NE33 4BA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 February 2004 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 February 2004 | Return made up to 18/08/03; full list of members
|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
24 May 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |