Hebburn
Tyne & Wear
NE31 1BG
Secretary Name | Mrs Sandra Coyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 20 The Riverside Hebburn Tyne & Wear NE31 1BG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(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 | 01 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 32 Saltwell View Gateshead Tyne & Wear NE8 4NT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2004 | Application for striking-off (1 page) |
14 May 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
27 November 2002 | Ad 30/04/01--------- £ si 1@1 (2 pages) |
26 November 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Incorporation (12 pages) |