Wallsend
Tyne & Wear
NE28 7NW
Secretary Name | Anthony William Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 October 2006) |
Role | Elec Eng |
Correspondence Address | 6 Park Villas Wallsend Tyne & Wear NE28 7NW |
Director Name | Winifred Joanna McDonald |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 31 October 2006) |
Role | Nurse |
Correspondence Address | 103 South Sherburn Rowlands Gill Tyne & Wear NE39 1JY |
Director Name | Ian William Welsh |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2001) |
Role | Occupational Hygenist |
Correspondence Address | 6 Kingsley Place Wallsend Tyne & Wear NE28 7BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11-13 North Street Newcastle Tyne & Wear NE1 8DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
5 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
11 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
16 June 2003 | Return made up to 02/02/03; no change of members (7 pages) |
8 January 2003 | Return made up to 02/02/02; full list of members (7 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 23 February 2002 (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 2 coronation street south shields tyne & wear NE33 1AP (1 page) |
2 February 2002 | Director resigned (1 page) |
22 February 2001 | Memorandum and Articles of Association (15 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Company name changed speed 8606 LIMITED\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |