15 Moor Road South
Gosforth
Newcastle Upon Tyne
NE6 4UR
Secretary Name | Simon Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 13 Cecil Court Ponteland Newcastle NE2 1BD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | T R Dixon & Co 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2003 | Return made up to 25/06/03; full list of members
|
14 August 2002 | Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
14 July 2002 | New director appointed (2 pages) |
25 June 2002 | Incorporation (12 pages) |