Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0DG
Secretary Name | Mr Scott Anthony Jones |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 December 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Loft 20 Brewery Bond Duke Street North Shields Tyne And Wear NE29 6EQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Hydraulic Court Coniston Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
23 January 2008 | Accounts made up to 31 December 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 April 2007 | Accounts made up to 31 December 2006 (2 pages) |
26 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 March 2006 | Accounts made up to 31 December 2005 (1 page) |
17 February 2006 | Return made up to 27/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 27/12/05; full list of members (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 August 2005 | Accounts made up to 31 December 2004 (1 page) |
16 December 2004 | Return made up to 27/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 27/12/04; full list of members (6 pages) |
17 August 2004 | Accounts made up to 31 December 2003 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 January 2004 | Return made up to 27/12/03; full list of members
|
21 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 January 2003 | Accounts made up to 31 December 2002 (2 pages) |
8 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
28 March 2002 | Return made up to 27/12/01; full list of members
|
28 March 2002 | Registered office changed on 28/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: hydraulic court coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page) |
28 March 2002 | Return made up to 27/12/01; full list of members (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: hydraulic court coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 March 2002 | Accounts made up to 31 December 2001 (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 March 2002 | Ad 27/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2002 | Ad 27/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
27 December 2000 | Incorporation (12 pages) |