Kings Road South
Wallsend
Tyne & Wear
NE28 7QQ
Secretary Name | Leanne June Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 14 The Covers Kings Road South Wallsend Tyne & Wear NE28 7QQ |
Director Name | Brian Dixon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 34 Boscombe Drive Wallsend Tyne & Wear NE28 9DP |
Secretary Name | Malcolm Lee Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bewick Park Wallsend Tyne & Wear NE28 9RU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Memorandum and Articles of Association (25 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2002 | Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
27 June 2001 | Incorporation (31 pages) |