Brewery Close
Stamfordham
Tyne & Wear
NE18 0PQ
Secretary Name | Mark Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Brewery Close Stamfordham Tyne & Wear NE18 0PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 91-95 Blandford Street Newcastle Tyne & Wear NE1 3PZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 85-89 blandford street newcastle tyne and wear NE1 3PZ (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: orchard house brewery close stamfordham northumberland NE18 0PQ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 91-95 blandford street newcastle upon tyne NE1 3PZ (1 page) |
3 March 2005 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |