Alnwick
Northumberland
NE66 2SZ
Secretary Name | Mrs Zoe Elizabeth Finlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Whin Cottage Dunstan Village Alnwick Northumberland NE66 3SZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Floor 11 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2006 | Application for striking-off (1 page) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 9 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
7 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 3 osborne terrace jesmond newcastle upon tyne NE2 1NE (1 page) |
31 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
20 April 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
28 March 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Incorporation (12 pages) |