Winlation
Blaydon
NE21 6EG
Secretary Name | Linda Ann Parratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Herd Close Winlation Blaydon NE21 6EG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 | 22 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 Herd Close Winlation Blaydon Tyne & Wear NE21 6EG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2002 | Application for striking-off (1 page) |
24 May 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
22 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
23 October 2000 | Ad 10/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |