Newcastle Upon Tyne
Tyne & Wear
NE3 5QH
Director Name | Norman Harvey |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 87 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Director Name | Anthony Steven Quinn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Independent Consultant |
Correspondence Address | 28 The Causeway Chichester West Sussex PO21 4PG |
Secretary Name | Romesh Kumar Agarwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 70 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
Secretary Name | Anthony Steven Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Independent Consultant |
Correspondence Address | 28 The Causeway Chichester West Sussex PO21 4PG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(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 | 27 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 70 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |