Horsley
Northumberland
NE15 0NS
Director Name | Mr John Taylor Sanderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Secretary Name | Mr John Taylor Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 30 The Oval Benton Newcastle Upon Tyne NE12 9PP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2004 | Application for striking-off (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 229 nether street london N3 1NT (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |