Fenham
Newcastle Upon Tyne
NE4 9DY
Secretary Name | Tariq Mohammed Aslam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 29 September 2009) |
Role | Businessman |
Correspondence Address | 154 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Secretary Name | Tariq Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 January 2002) |
Role | Solarium |
Correspondence Address | 110 Wingrove Road Fenham Tyne & Wear NE4 9BT |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Body Tan Ltd High Pit Road Cramlington Northumberland NE23 6RA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington East |
Built Up Area | Cramlington |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Application for striking-off (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2007 | Return made up to 16/07/07; no change of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 September 2006 | Return made up to 16/07/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 110 wingrove road fenham tyne & wear NE4 9BT (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
10 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
7 November 2003 | Return made up to 16/07/03; full list of members (6 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 September 2002 | Return made up to 16/07/02; full list of members (6 pages) |
8 May 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 July 2001 | Incorporation (16 pages) |