Gateshead
Tyne & Wear
NE8 3LA
Secretary Name | Nicholas Charlton Dudley Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Voluntary strike-off action has been suspended (1 page) |
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Voluntary strike-off action has been suspended (1 page) |
28 October 2003 | Application for striking-off (1 page) |
3 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
15 March 2001 | Company name changed ever 1463 LIMITED\certificate issued on 15/03/01 (2 pages) |
11 December 2000 | Resolutions
|