Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3BB
Secretary Name | Malcolm James Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 09 December 2008) |
Role | Secretary |
Correspondence Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
Director Name | Raymond Taylor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Talton Close Solihull West Midlands B90 4UX |
Secretary Name | Raymond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Talton Close Solihull West Midlands B90 4UX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2008 | Application for striking-off (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
26 November 2007 | Return made up to 11/07/07; full list of members (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 11/07/06; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: P.O.box 4702 4 talton close solihull west midlands B90 4UX (1 page) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 September 2005 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2005 | Withdrawal of application for striking off (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2005 | Application for striking-off (1 page) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 September 2004 | Return made up to 11/07/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
18 December 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
1 September 2003 | Return made up to 11/07/03; full list of members
|
30 August 2003 | Ad 11/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 229 nether street london N3 1NT (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |