Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9DU
Director Name | Sean Butler |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 16 Morton Close Glebe Village Washington Tyne & Wear NE38 7RG |
Secretary Name | Julie Ann McGeever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 June 2004) |
Role | Secretary |
Correspondence Address | 47 Fountains Close Biddick Washington Tyne & Wear NE38 7TB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 5 Vermont House Vermont Road Washington Tyne & Wear NE37 2SQ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
21 July 2003 | Accounting reference date extended from 28/02/04 to 30/05/04 (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 19/02/03; full list of members (6 pages) |
24 June 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
22 April 2003 | Company name changed A1 medicals LIMITED\certificate issued on 22/04/03 (2 pages) |
19 February 2002 | Incorporation (11 pages) |