High Heaton
Newcastle Upon Tyne
NE7 7YE
Director Name | Mr Samuel James Golightly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 July 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Winlaton Mill Tyne And Wear NE21 6RT |
Secretary Name | Mr Neil Edward Golightly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 July 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Eastlands High Heaton Newcastle Upon Tyne NE7 7YE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3c The Waterfront Newburn Riverside Newcastle Upon Tyne NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 February 2008 | Return made up to 05/12/07; no change of members (7 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: the old chapel spa well road winlaton mill blaydon on tyne tyne & wear NE21 6RT (1 page) |
9 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 March 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 March 2004 | Return made up to 05/12/03; full list of members (7 pages) |
6 January 2003 | Return made up to 05/12/02; full list of members
|
28 January 2002 | Memorandum and Articles of Association (10 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (17 pages) |