Jesmond
Newcastle Upon Tyne
NE2 1JQ
Secretary Name | Eliezer Janelewitz |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Cost Reduction Analyst |
Correspondence Address | 15 Osborne Avenue Jesmond Newcastle Upon Tyne NE2 1JQ |
Director Name | Malcolm Kirkup |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Sovereign Place Elswick Newcastle Upon Tyne NE4 6UB |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 3 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2002 | Application for striking-off (1 page) |
18 April 2002 | Director resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: c/o rmt accountants 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
28 February 2001 | Incorporation (10 pages) |