Tynemouth Village
NE30 4BS
Secretary Name | Rosemary Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 May 2008) |
Role | Retired Nurse |
Correspondence Address | 4 The Arcade Front Street Tynemouth Tyne & Wear NE30 4BS |
Director Name | Paul Kenneth Briggs |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Eddington Road Marden Estate North Shields Tyne And Wear NE30 3RA |
Secretary Name | Graeme Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Arcade Tynemouth Village NE30 4BS |
Registered Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Completion of winding up (1 page) |
4 November 2005 | Order of court to wind up (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
31 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page) |
11 September 2003 | Incorporation (14 pages) |