Loansdean
Morpeth
Northumberland
NE61 2BU
Secretary Name | Sidney Shell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 20 Kendor Grove Loansdean Morpeth Northumberland NE61 2BU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Joseph Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2006 | Application for striking-off (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |