Dipton
Stanley
County Durham
DH9 9JF
Secretary Name | Ching Yau Ho |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 55 Glenluce Court Cramlington Northumberland NE23 6QX |
Director Name | Shing Chow Leung |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 30 Edgehill Ponteland Northumberland NE20 9RW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 30 Edgehill Darras Hall Ponteland Newcastle Upon Tyne NE20 9RN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Strike-off action suspended (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: coburg house 1 coburg street gateshead tyne and wear NE8 1NS (1 page) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
5 June 2002 | Return made up to 26/02/02; full list of members (6 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
20 March 2001 | Director resigned (1 page) |
26 February 2001 | Incorporation (12 pages) |