High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NP
Secretary Name | Mrs Svetlana Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 30 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Treherne Road High West Jesmond Newcastle Upon Tyne NE2 3NP |
Secretary Name | David Andrew Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Fernwood Road Jesmond Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
18 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
25 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
19 July 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
24 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: hendersons 2 telford court morpeth northumberland NE61 2DB (1 page) |
29 January 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
21 January 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
3 December 2001 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |