4 Nedderton Village
Northumberland
NE22 6AS
Director Name | Patricia Agatha Mary Hyndman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Manager Fitness Leisure |
Correspondence Address | 111 Oaklands Drive Upperby Carlisle Cumbria CA2 4NQ |
Secretary Name | Patricia Agatha Mary Hyndman |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Manager Fitness Leisure |
Correspondence Address | 111 Oaklands Drive Upperby Carlisle Cumbria CA2 4NQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 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 | 25 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tindle Williamson Coliseum Building 248 Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | Voluntary strike-off action has been suspended (1 page) |
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
14 January 2005 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
4 October 2004 | Ad 09/09/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
26 July 2004 | Return made up to 25/07/04; full list of members
|
22 December 2003 | Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New secretary appointed;new director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 August 2003 | Secretary resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |