Meadow Rise
Newcastle Upon Tyne
Tyne & Wear
NE5 4SW
Director Name | Gary Stephen Compton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Elsing Close Meadow Rise Newcastle Upon Tyne NE5 4SW |
Secretary Name | Gary Stephen Compton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Elsing Close Meadow Rise Newcastle Upon Tyne NE5 4SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 11, Terraced Factories Bassington Industrial Estate Cramlington NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
3 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2009 | Completion of winding up (1 page) |
27 October 2005 | Order of court to wind up (1 page) |
10 February 2004 | Return made up to 18/07/03; full list of members (7 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
18 July 2002 | Incorporation (17 pages) |