Forest Hall
Tyne & Wear
NE12 9DF
Secretary Name | Mr Tony Stroud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 July 2006) |
Role | Window Fitter |
Country of Residence | England |
Correspondence Address | 26 Woodlands Grange Forest Hall Tyne & Wear NE12 9DF |
Secretary Name | Jayne Straker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 26 Woodlands Grange Forest Hall Tyne & Wear NE12 9DF |
Director Name | John Robert Purvis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Window Fitter |
Correspondence Address | 54 West Street Wallsend Newcastle Upon Tyne Tyne & Wear NE28 8LD |
Secretary Name | John Robert Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Window Fitter |
Correspondence Address | 54 West Street Wallsend Newcastle Upon Tyne Tyne & Wear NE28 8LD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 6 Nep Business Park Stratford Road Pattinson South Industrial Estate Washington Tyne & Wear NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Voluntary strike-off action has been suspended (1 page) |
13 February 2006 | Application for striking-off (1 page) |
22 November 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 November 2005 | New secretary appointed (2 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Return made up to 22/02/04; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
15 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 March 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
22 February 2001 | Incorporation (12 pages) |