Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Secretary Name | Mr Denis Gerald Wilson Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon Lodge 12a The Avenue Sneyd Park Bristol BS9 1PA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 November 2004 | Dissolved (1 page) |
---|---|
26 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Appointment of a voluntary liquidator (1 page) |
16 September 2003 | Resolutions
|
16 September 2003 | Statement of affairs (5 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
9 July 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
3 December 2002 | Ad 22/10/02--------- £ si 28359@1=28359 £ ic 11251/39610 (2 pages) |
3 December 2002 | Particulars of contract relating to shares (3 pages) |
3 December 2002 | Ad 04/10/02--------- £ si 1250@1=1250 £ ic 1/1251 (2 pages) |
3 December 2002 | Particulars of contract relating to shares (3 pages) |
3 December 2002 | Particulars of contract relating to shares (3 pages) |
3 December 2002 | Ad 27/09/02--------- £ si 29999@1=29999 £ ic 39610/69609 (2 pages) |
3 December 2002 | Ad 30/09/02--------- £ si 10000@1=10000 £ ic 1251/11251 (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
14 January 2002 | Incorporation (12 pages) |