Low Urpeth
Chester Le Street
County Durham
DH3 1BE
Secretary Name | John James McCaffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Whitehouse Low Urpeth Chester Le Street County Durham DH3 1BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 32 Saltwell View Gateshead Tyne & Wear NE8 4NT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
13 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Ad 11/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 June 2001 | New director appointed (2 pages) |
11 April 2001 | Incorporation (12 pages) |