Brough
East Yorkshire
HU15 1AA
Secretary Name | Mary Valli Claire Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Grange Park Brough East Yorkshire HU15 1AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Liquidators statement of receipts and payments (6 pages) |
8 June 2004 | Appointment of a voluntary liquidator (1 page) |
25 May 2004 | Statement of affairs (10 pages) |
25 May 2004 | Resolutions
|
13 May 2004 | Registered office changed on 13/05/04 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
7 July 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 May 2003 | Incorporation (16 pages) |