Greenside
Tyne & Wear
NE40 4RT
Secretary Name | Wayne Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 John Avenue Greenside Ryton Tyne & Wear NE40 4RT |
Director Name | Wayne Scott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 August 2002) |
Role | Businessman |
Correspondence Address | 9 John Avenue Greenside Ryton Tyne & Wear NE40 4RT |
Director Name | Gail Louise Hooper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Business Woman |
Correspondence Address | 45 Edgemount Northgate Killingworth NE12 6GG |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | Unit 4 Swordfish House Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |