Gosforth
Newcastle Upon Tyne
NE3 1RT
Secretary Name | Michael Andrew McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollywell House Hollywell Lane Armely Leeds LS12 3HP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
20 December 2005 | Voluntary strike-off action has been suspended (1 page) |
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
3 November 2005 | Application for striking-off (1 page) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 January 2005 | Return made up to 15/10/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
29 October 2001 | Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 October 2001 | Incorporation (12 pages) |