High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7SA
Director Name | Shewan Pauline |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 April 2003) |
Role | Beauty Therapy |
Correspondence Address | 22 Jennifer Grove High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7QT |
Secretary Name | Shewan Pauline |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 April 2003) |
Role | Beauty Therapy |
Correspondence Address | 22 Jennifer Grove High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7QT |
Director Name | Victoria Claire Chapman |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Beauty Therapist |
Correspondence Address | 29 Wordsworth Avenue Blyth Northumberland NE24 5RG |
Director Name | Lorraine Lesley Welsh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 43 Stephenson Road High Heaton Newcastle Upon Tyne NE7 7SA |
Secretary Name | Lorraine Lesley Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 43 Stephenson Road High Heaton Newcastle Upon Tyne NE7 7SA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43 Stephenson Road High Heaton Newcastle Upon Tyne NE7 7SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2002 | Application for striking-off (1 page) |
28 February 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
21 November 2001 | Return made up to 24/08/01; full list of members (7 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |