Woolsington
Newcastle Upon Tyne
NE13 8BJ
Secretary Name | Catherine Anne Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kingsway Avenue Gosforth Newcastle Upon Tyne NE3 2HS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 21 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Woolsington |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2006 | Director resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
2 September 2005 | Secretary resigned (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
23 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 March 2003 | Return made up to 15/01/03; full list of members
|
20 March 2003 | Registered office changed on 20/03/03 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
26 March 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: incorporation services LIMITED 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 January 2002 | Incorporation (12 pages) |