Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7HD
Secretary Name | Linda Tweddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(same day as company formation) |
Role | Security & Cleaning |
Correspondence Address | 133 Denton Road Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7HD |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | Cuthbert House City Road All Saints Newcastle Upon Tyne Tyne & Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
29 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
19 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 30 high street gosforth newcastle upon tyne NE3 1LX (1 page) |
18 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page) |
25 October 2002 | Return made up to 27/06/02; full list of members
|
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Incorporation (17 pages) |