Newcastle Upon Tyne
Tyne & Wear
NE3 1AL
Secretary Name | Rajwant Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Quality Street High Shincliffe Durham DH1 2PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Quality Street High Shincliffe County Durham DH1 2PP |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shincliffe |
Ward | Durham South |
Built Up Area | High Shincliffe |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 September 2008 | Application for striking-off (1 page) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
1 September 2005 | Director's particulars changed (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
23 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
25 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
7 August 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: keith thomas associates exchange building 66 church street hartlepool cleveland TS24 7DN (1 page) |
17 October 2001 | Return made up to 31/08/01; full list of members
|
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
31 August 2000 | Incorporation (20 pages) |