Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 5AS
Secretary Name | Khalique Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 188 Condercum Road Benwell Newcastle Upon Tyne Tyne & Wear NE4 9JD |
Secretary Name | Basarat Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Hull Street Elswick Newcastle Upon Tyne Tyne & Wear NE4 6PU |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 59 Front Street Prudhoe Northumberland NE42 5AA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |