Front Street
Tynemouth
Tyne & Wear
NE30 4RG
Director Name | Ian Barry Groves |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Cherry Grove Prudhoe Northumberland NE42 6PT |
Director Name | David Kuik |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Glamis Villas Birtley Durham DH3 1JZ |
Secretary Name | David Kuik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Glamis Villas Birtley Durham DH3 1JZ |
Director Name | Mr Mansel Phillip Wetherell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Map Design |
Country of Residence | United Kingdom |
Correspondence Address | Hillglade 2b Hillhead Road, West Denton Newcastle Upon Tyne Tyne And Weir NE5 5AP |
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 | G3 Mayfair House Redburn Road Westerhope Newcastle Upon Tyne Tyneside NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
9 September 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Ad 25/07/03--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
8 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |