Newcastle Upon Tyne
NE5 1BQ
Secretary Name | Rosemary Longhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 76 Beckside Gardens Newcastle Upon Tyne NE5 1BQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 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 | 13 September 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 76 Beckside Gardens Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1BQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Denton |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2005 | Application for striking-off (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 August 2005 | Accounting reference date shortened from 13/10/04 to 31/12/03 (1 page) |
13 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 13 October 2003 (5 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: unit 1 cruddas park shopping centre newcastle tyne & wear NE4 7RW (1 page) |
13 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 13 October 2002 (5 pages) |
10 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
27 September 2002 | Accounting reference date extended from 30/09/02 to 13/10/02 (1 page) |
16 October 2001 | Ad 13/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |