Newcastle Upon Tyne
NE20 9BW
Director Name | Mr Graham Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Speaker/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abingdon Road London W8 6AH |
Secretary Name | Daniel Allan Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 68 Cheviot View Newcastle Upon Tyne NE20 9BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2003 | Return made up to 24/10/02; full list of members (7 pages) |
18 February 2003 | Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (18 pages) |