Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7RF
Secretary Name | Patrick Dennis Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gainsborough Close Flander Well Rotherham South Yorkshire S66 2XH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(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 | 08 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 137 Cruddas Park Westmorland Road Newcastle Upon Tyne Tyne & Wear NE4 7RF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Incorporation (12 pages) |