2a Colonel Street
Portpatrick
Wigtownshire
DG9 8JU
Scotland
Secretary Name | Mike Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Role | Development Officer |
Correspondence Address | 62 Chacombe Washington Tyne & Wear NE38 7HB |
Director Name | Robert Etherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Project Co Ordinator |
Correspondence Address | 74 Calf Close Drive Jarrow Tyne & Wear NE32 4SW |
Director Name | Mike Yates |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Development Officer |
Correspondence Address | 62 Chacombe Washington Tyne & Wear NE38 7HB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £300 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2006 | Application for striking-off (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
9 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
4 January 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 2 telford court morpeth northumberland NE61 2DB (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Ad 14/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
12 February 2003 | Incorporation (12 pages) |