Wallsend
Tyne & Wear
NE28 7ER
Secretary Name | Timothy George Narey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | 12 Andover Place Hadrian Park Wallsend Tyne & Wear NE28 9UD |
Secretary Name | Kirsty Mattewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Recovery Operat |
Correspondence Address | 14 Tarrington Close Howdon Tyne & Wear NE28 0QS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 12 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 July |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
15 September 2005 | Total exemption small company accounts made up to 12 July 2005 (5 pages) |
7 September 2005 | Return made up to 25/06/05; full list of members (2 pages) |
26 August 2005 | Accounting reference date extended from 30/06/05 to 12/07/05 (1 page) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
9 July 2003 | Return made up to 25/06/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 October 2002 | Return made up to 25/06/02; full list of members (6 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 14 tarrington close howdon tyne & wear NE28 0QS (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Incorporation (12 pages) |