North Walbottle
Newcastle Upon Tyne
NE5 1QT
Director Name | Eileen Thompson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Aylsham Close Abbey Grange North Walbottle Newcastle Upon Tyne NE5 1QT |
Secretary Name | Duncan Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(same day as company formation) |
Role | Plasterer |
Correspondence Address | 12 Aylsham Close North Walbottle Newcastle Upon Tyne NE5 1QT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Sinclair Court The Studio Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7DS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Voluntary strike-off action has been suspended (1 page) |
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2005 | Application for striking-off (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 January 2004 | Return made up to 07/12/03; full list of members
|
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
26 January 2001 | Ad 06/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |