Newcastle Upon Tyne
NE99 1YQ
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 February 2004) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Redmond House Fern Court Bracken Hill Business Park Peterlee County Durham SR8 2RR |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
18 September 2003 | Application for striking-off (1 page) |
5 June 2003 | Company name changed albany medico legal LIMITED\certificate issued on 05/06/03 (2 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Company name changed suitepaint LIMITED\certificate issued on 15/03/02 (2 pages) |
17 January 2002 | Incorporation (12 pages) |