Newcastle Upon Tyne
Tyne & Wear
NE6 4PB
Director Name | Karen Elizabeth Paige |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 11 Bamlett Brow Haworth West Yorkshire BD22 0TQ |
Secretary Name | Kay Alberta Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 December 2005) |
Role | Director/Company Secretary |
Correspondence Address | 65 Appletree Gardens Newcastle Upon Tyne Tyne & Wear NE6 4PB |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 9 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 11 bamlett brow haworth west yorkshire BD22 0TQ (1 page) |
6 January 2005 | Return made up to 02/12/04; full list of members
|
19 October 2004 | Return made up to 02/12/03; full list of members (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New director appointed (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: ifield house brady road lyminge folkestone kent CT18 8EY (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Company name changed distinct services (GB) LTD\certificate issued on 19/08/04 (2 pages) |
2 December 2002 | Incorporation (20 pages) |