Corbridge
Northumberland
NE45 5EL
Director Name | Robert Walter Murray |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Garage And Haulage Proprietor |
Correspondence Address | 34 Woodside Avenue Corbridge Northumberland NE45 5EL |
Secretary Name | Alison Carole Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Secretary And Door Keeper |
Correspondence Address | 34 Woodside Avenue Corbridge Northumberland NE45 5EL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Ryecroft Glenton 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £47 |
Current Liabilities | £44 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2005 | Application for striking-off (1 page) |
18 August 2004 | Return made up to 12/07/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
15 October 2003 | Return made up to 12/07/03; full list of members
|
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |