Fatfield Villiage
Washington
Tyne & Wear
NE38 8PA
Secretary Name | John Buxton Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westoe Whickham Highway Gateshead Tyne & Wear NE11 9QH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 30 Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Application for striking-off (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
29 March 2001 | Incorporation (12 pages) |