Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Director Name | Sarah Booth |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2005(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 179 Brighton Road Gateshead Tyne & Wear NE8 4PY |
Director Name | Ellis Edward Nicholson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | General Manager |
Correspondence Address | Flat 1 40-42 Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Secretary Name | Robert Ellis Pnchard Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 5 North Cottage Adderstone Crescent Newcastle Upon Tyne NE2 2HH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 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 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 3 holly avenue west newcastle upon tyne tyne & wear NE2 2AR (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 3 holly avenue west jesmond newcastle upon tyne tyne and wear NE2 2AR (1 page) |
15 July 2005 | Director resigned (1 page) |
3 May 2005 | Ad 25/03/04-24/03/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 85-87 high street gosforth newcastle upon tyne NE3 4AA (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Incorporation (16 pages) |