Chapel Park
Newcastle
NE5 1RX
Secretary Name | Brenda Ferrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Grosvenor Court Chapel Park Newcastle NE5 1RX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 | 08 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 28 Grosvenor Court Chapel Park Newcastle NE5 1RX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Westerhope |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2004 | Application for striking-off (1 page) |
18 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 June 2003 | New director appointed (2 pages) |
8 May 2003 | Incorporation (16 pages) |