High West Jesmond
Newcastle Upon Tyne
NE2 3NX
Secretary Name | Natalia Blagburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 30 Ilford Road High West Jesmond Newcastle Upon Tyne NE2 3NX |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Registered Address | 30 Ilford Road High West Jesmond Newcastle Upon Tyne NE2 3NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Voluntary strike-off action has been suspended (1 page) |
28 May 2004 | Application for striking-off (1 page) |
24 March 2003 | Return made up to 13/03/03; full list of members
|
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 April 2002 | Return made up to 13/03/02; full list of members
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (16 pages) |