Wardley
Gateshead
Tyne & Wear
NE10 8JG
Secretary Name | Lorraine Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 31 Glengarven Close Washington Tyne & Wear NE38 0DY |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Paul James Freeman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 August 2002) |
Role | Signwriter |
Correspondence Address | 71 Helmdon Washington Tyne & Wear NE37 3AP |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 17 Swan Road South Swan Industrial Estate Washington Tyne & Wear NE38 8JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2005 | Application for striking-off (1 page) |
21 November 2003 | Return made up to 16/01/03; full list of members (6 pages) |
21 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
25 March 2002 | Memorandum and Articles of Association (4 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
14 March 2002 | Director resigned (1 page) |
7 March 2002 | Company name changed corporate global LIMITED\certificate issued on 07/03/02 (2 pages) |
16 January 2002 | Incorporation (10 pages) |