Monseaton
Tyne & Wear
NE25 8BD
Secretary Name | Dawne Caygill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 March 2006) |
Role | Secretary |
Correspondence Address | 28 Kenilworth Road Monkseaton Whitley Bay NE25 8BD |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 28 Kenilworth Road Monkseaton Whitley Bay Tyne & Wear NE25 8BD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | Strike-off action suspended (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (20 pages) |