Stamford Road
Kirby Muxloe
Leicester
LE9 2ER
Secretary Name | Mark Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 5 Skipton Close Bedlington Northumberland NE22 6NP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 50 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2002 | Application for striking-off (1 page) |
4 October 2001 | Return made up to 06/10/01; full list of members
|
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: unit 5 pont park berwick hill ponteland newcastle upon tyne NE20 0JX (1 page) |
6 November 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Ad 06/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 2000 | Incorporation (12 pages) |