Cullercoats
North Shields
Tyne & Wear
NE30 3DX
Secretary Name | Nicola Jane Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(1 day after company formation) |
Appointment Duration | 2 years (closed 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felldale High Heworth Lane Gateshead Tyne And Wear NE10 0PB |
Director Name | Nicola Jane Morgan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felldale High Heworth Lane Gateshead Tyne And Wear NE10 0PB |
Director Name | Mr Shaun Morgan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2004) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | Felldale High Heworth Lane Heworth Gateshead Tyne & Wear NE10 0PB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4 Northumberland Place Newcastle Upon Tyne Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Application for striking-off (1 page) |
22 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
16 July 2003 | Resolutions
|
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |