Whitley Bay
Tyne & Wear
NE26 3PQ
Secretary Name | Victoria Anne Szymansui |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 35 Hawthorn Gardens Whitley Bay Tyne & Wear NE26 3PQ |
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 | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2003 | Application for striking-off (1 page) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 January 2003 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
6 September 2001 | New secretary appointed (2 pages) |