Newcastle Upon Tyne
NE4 5LP
Secretary Name | Shirley June Aranzulla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years (closed 14 July 2009) |
Role | Retired School Teacher |
Correspondence Address | 71 Heath Road Beaconsfield Buckinghamshire HP9 1DG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 101 Croydon Road Fenham Newcastle Upon Tyne Tyne And Wear NE4 5LP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 24 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 December |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2009 | Registered office changed on 15/04/2009 from 18 cotherstone close consett county durham DH8 7UE (1 page) |
15 April 2009 | Director's change of particulars / philip aranzulla / 08/04/2009 (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2008 | Return made up to 25/06/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 101 croydon road arthurs hill newcastle upon tyne NE4 5LP (1 page) |
25 October 2007 | Total exemption small company accounts made up to 24 December 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 25/06/06; full list of members (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: friary flat the friary 7 church lane middleton st george darlington county durham (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 74 village heights tyne views windmill hills gateshead NE8 1PW (1 page) |
26 October 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members
|
11 September 2003 | Return made up to 25/06/03; full list of members
|
23 May 2003 | Total exemption full accounts made up to 24 December 2002 (9 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 71 heath road beaconsfield buckinghamshire HP9 1DG (1 page) |
25 July 2002 | Accounting reference date extended from 30/06/02 to 24/12/02 (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 38 blumfield crescent, burnham slough berkshire SL1 6NH (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 June 2001 | Incorporation (11 pages) |