6 Woodlands Park, North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PG
Secretary Name | Christine Waugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Stannington House 6 Woodlands Park North Goforth Newcastle Upon Tyne Tyne & Wear NE13 6PG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Stannington House 6 Woodlands Park North Goforth Newcastle Upon Tyne Tyne & Wear NE13 6PG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Year | 2014 |
---|---|
Net Worth | £2,785 |
Cash | £2,414 |
Current Liabilities | £150 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2006 | Application for striking-off (1 page) |
13 January 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
16 November 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 4 russell square seaton burn newcastle upon tyne tyne & wear NE13 6HR (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed (1 page) |
11 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
23 June 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
9 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (16 pages) |