Benton
Newcastle
NE12 9NU
Secretary Name | Lesley Joan Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Midhurst Road Benton Newcastle NE12 9NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Midhurst Road Benton Newcastle NE12 9NU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2006 | Application for striking-off (1 page) |
20 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
20 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
10 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
18 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
12 March 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
17 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
20 January 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
3 January 2001 | Director resigned (1 page) |
22 December 2000 | Incorporation (18 pages) |