Whalton Grange
Westerhope
Newcastle Upon Tyne
NE5 4NR
Secretary Name | Kate Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 230 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9LU |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 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 | 18 April 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | A K B Ashby & Co 135 Sandyford Road Newcastle Upon Tyne NE2 1QR |
---|---|
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 | 30 April |
1 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
10 May 2001 | Memorandum and Articles of Association (4 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 5 york terrace north shields NE29 0EF (1 page) |
2 May 2001 | Director resigned (1 page) |
30 April 2001 | Company name changed fast x LIMITED\certificate issued on 30/04/01 (2 pages) |