Tynemouth
Tyne & Wear
NE30 2HF
Secretary Name | Denise Aitken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bristol Street New Hartley Northumberland NE25 0RJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 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 | 04 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 04/03/08; full list of members (3 pages) |
11 May 2009 | Return made up to 04/03/08; full list of members (3 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 31 market street blyth northumberland NE24 1BQ (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 31 market street blyth northumberland NE24 1BQ (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 04/03/07; full list of members (6 pages) |
11 May 2007 | Return made up to 04/03/07; full list of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |