17 Ryecroft Crescent
Wooler
Northumberland
NE71 6EA
Secretary Name | Kulvinder Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(same day as company formation) |
Role | Dental Recruitment |
Correspondence Address | Abingdon 17 Ryecroft Crescent Wooler Northumberland NE71 6EA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 12 November 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | Application for striking-off (1 page) |
24 January 2006 | Return made up to 12/11/05; full list of members (5 pages) |
1 July 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
11 March 2005 | Return made up to 12/11/04; full list of members (5 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |