Seaton Delaval
Tyne & Wear
NE25 0EX
Director Name | Ian Nicholson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 19 Church Rise Whickham Newcastle Upon Tyne NE16 4BU |
Secretary Name | Ian Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 19 Church Rise Whickham Newcastle Upon Tyne NE16 4BU |
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 | 3 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
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 |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2001 | Application for striking-off (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 5 york terrace north shields NE29 0EF (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Memorandum and Articles of Association (4 pages) |
25 April 2001 | Company name changed arena global LIMITED\certificate issued on 25/04/01 (2 pages) |