St Peters Basin
Newcastle Upon Tyne
NE6 1TX
Secretary Name | Kay Louise McNamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 26 April 2005) |
Role | Project Manager |
Correspondence Address | 11 Rowes Mews St Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TX |
Secretary Name | Kerry Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 6 Dahlia Place Fenham Newcastle Upon Tyne NE4 9SH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Richardson Hall Kennedy Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 December 2006 | Dissolved (1 page) |
---|---|
26 September 2006 | Completion of winding up (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: matthew sutton & co 48-52 penny lane mossley hill liverpool L18 1DG (1 page) |
16 September 2005 | Order of court to wind up (2 pages) |
15 September 2005 | Order of court - restore & wind-up 07/09/05 (3 pages) |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: rotterdam house 116 quayside newcastle upon tyne NE1 3DY (1 page) |
14 July 2004 | New secretary appointed (1 page) |
8 July 2004 | Secretary resigned (1 page) |
29 September 2003 | Return made up to 24/07/03; full list of members
|
21 October 2002 | Registered office changed on 21/10/02 from: coberg house 1 coberg street gateshead tyne & wear (1 page) |
9 October 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 October 2002 | Resolutions
|
8 August 2002 | Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
24 July 2002 | Incorporation (12 pages) |