Dunston
Gateshead
Durham
NE11 9RB
Director Name | David Lawson Hattam |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 June 2004) |
Role | Leisure |
Correspondence Address | 11 Glenthorn Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HL |
Director Name | Mr Shaun James Wilson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 June 2004) |
Role | Leisure |
Country of Residence | England |
Correspondence Address | Vale View Northside, Birtley Chester Le Street County Durham DH3 1RF |
Secretary Name | David Lawson Hattam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 June 2004) |
Role | Leisure |
Correspondence Address | 11 Glenthorn Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
27 November 2003 | Return made up to 06/08/03; full list of members (7 pages) |
1 October 2002 | Nc inc already adjusted 14/08/02 (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 October 2002 | Resolutions
|
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
6 August 2002 | Incorporation (12 pages) |