Newbiggin By The Sea
Northumberland
NE64 6NU
Secretary Name | Gwen Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(1 year after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 27 Front Street Newbiggin By The Sea Northumberland NE64 6NU |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 104 Westgate Road Newcastle Upon Tyne NE1 4AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 24 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2006 | Voluntary strike-off action has been suspended (1 page) |
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2006 | Application for striking-off (1 page) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
8 September 2005 | Total exemption full accounts made up to 24 October 2004 (11 pages) |
22 July 2005 | Total exemption full accounts made up to 24 October 2003 (12 pages) |
1 June 2005 | Total exemption full accounts made up to 24 October 2001 (11 pages) |
18 May 2005 | Total exemption small company accounts made up to 24 October 2002 (3 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members
|
10 January 2002 | Registered office changed on 10/01/02 from: 104 westgate road newcastle tyne & wear NE1 4AF (1 page) |
10 January 2002 | Return made up to 25/10/01; full list of members
|
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 7 minerva road park royal london NW10 6HJ (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |