Primrose Jarrow
Tyne & Wear
NE32 5TS
Secretary Name | Trevor James Burgoyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 August 2004) |
Role | Plater |
Correspondence Address | 21 Windermere Crescent Heburn Tyne & Wear NE31 2RL |
Secretary Name | Janice Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Simonside View Primrose Jarrow Tyne & Wear NE32 5TS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 21 Simonside View Primrose Jarrow Tyne & Wear NE32 5TS |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2003 | Secretary resigned (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 March 2003 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
10 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 November 2001 | Return made up to 11/10/01; full list of members
|
1 November 2000 | Secretary resigned (1 page) |
26 October 2000 | Ad 11/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 October 2000 | Incorporation (12 pages) |