West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DE
Secretary Name | John Patrick Braidwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 26 Lavender Gardens Newcastle Upon Tyne NE2 3DE |
Secretary Name | Catherine Theresa Braidwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 44 Plessey Crescent Whitley Bay Tyne & Wear NE25 8QL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Voluntary strike-off action has been suspended (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2007 | Application for striking-off (1 page) |
27 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 June 2005 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Return made up to 01/06/04; full list of members (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 September 2003 | New secretary appointed (1 page) |
6 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
24 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 June 2001 | Secretary resigned (2 pages) |
12 June 2001 | Company name changed (1) 2 marine LIMITED\certificate issued on 12/06/01 (2 pages) |
5 June 2001 | Incorporation (16 pages) |