Bothal
Morpeth
Northumberland
NE61 6SL
Secretary Name | Miranda McCrory |
---|---|
Nationality | American |
Status | Closed |
Appointed | 19 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | The Garden House At Bothal Morpeth Northumberland NE61 6SL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 July 2005 | Return made up to 19/04/05; full list of members
|
25 July 2005 | Application for striking-off (1 page) |
7 June 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 May 2004 | Secretary resigned (1 page) |