Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Director Name | Paul Robert Block |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 30 Kingswood Avenue Newcastle Upon Tyne Tyne & Wear NE2 3NS |
Secretary Name | Paul Robert Block |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 30 Kingswood Avenue Newcastle Upon Tyne Tyne & Wear NE2 3NS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(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 | 21 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 30 Kingswood Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2006 | Application for striking-off (1 page) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
1 April 2005 | Return made up to 21/02/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
12 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
21 March 2003 | Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |