Front Street
Newbottle
Tyne & Wear
DH4 4ER
Director Name | Soraya Sultan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 January 2007) |
Role | Sales Assistant |
Correspondence Address | East Farm Cottage Front Street Newbottle Tyne & Wear DH4 4ER |
Secretary Name | Mr Graham Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 January 2007) |
Role | Solicitor |
Correspondence Address | 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
Secretary Name | Mr Paul Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Leyburn Close Ouston Durham DH2 1TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 97 high street west sunderland tyne & wear SR1 3BY (1 page) |
23 September 2005 | Return made up to 29/01/05; full list of members (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
29 January 2004 | Incorporation (9 pages) |