Heddon On The Wall
Newcastle Upon Tyne
NE15 0DY
Secretary Name | Susan Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | 1 Station Road Heddon On The Wall Newcastle Upon Tyne NE15 0DY |
Director Name | John Robert Spence |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Stuart Gardens Throckley Northumberland NE15 9LS |
Secretary Name | Gwendoline Mary Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Stuart Gardens Throckley Newcastle Northumberland NE15 9LS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 22 Front Street Chirton Tyne & Wear NE29 7QW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2004 | Return made up to 04/08/04; full list of members
|
19 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | Return made up to 14/08/03; full list of members (6 pages) |
23 April 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 April 2003 | Return made up to 14/08/02; full list of members (7 pages) |
22 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |