Rosehill
Newcastle
Tyne & Wear
NE28 7DQ
Secretary Name | Davinia Bernadette Dees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Sherwood Murton Village Newcastle Tyne & Wear NE27 0LT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 18-19 Algernon Industrial Estate Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0NB |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2004 | Ad 13/05/04--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
23 August 2004 | Return made up to 13/05/04; full list of members (6 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 39 sherwood murton village newcastle upon tyne tyne & wear NE27 0LT (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
16 February 2004 | £ nc 100/1000000 13/05/03 (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 February 2004 | New director appointed (1 page) |
13 May 2003 | Incorporation (16 pages) |