Walkerville
Newcastle Upon Tyne
NE6 4PL
Secretary Name | Mr Stephen Anderson Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Rydal Road Chester Le Street County Durham DH2 3DS |
Director Name | Mr Philip John Rodgers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holly Mews Holly Avenue Whitley Bay Tyne And Wear NE26 1EB |
Secretary Name | Mrs Ann Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ashwood Crescent Walkerville Newcastle Upon Tyne NE6 4PL |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | C/O Stephen Willis & Co Floor D Milburn House Dean Street Newcastle Upon Tyne NE1 1LF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | Strike-off action suspended (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 3 st james street newcastle upon tyne NE1 4NF (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Return made up to 18/10/03; full list of members
|
31 October 2003 | New secretary appointed (2 pages) |
9 July 2003 | Return made up to 18/10/02; full list of members
|
21 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 May 2002 | Return made up to 18/10/01; full list of members
|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
16 November 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |