Fenham
Tyne & Wear
NE4 9BP
Secretary Name | Hector Michael Patmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 14 Burn Hall Darlington Road Durham Conty Durham DH1 3SR |
Director Name | Michael Richard Harris |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Date Entry Clerk |
Correspondence Address | 5 Dilston Road Newcastle Upon Tyne Tyne & Wear NE4 5AA |
Director Name | Hector Michael Patmore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 14 Burn Hall Darlington Road Durham Conty Durham DH1 3SR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1AN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 January 2009 | Voluntary strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2008 | Application for striking-off (1 page) |
7 October 2008 | Appointment terminated director hector patmore (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2006 | Return made up to 07/05/06; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
27 January 2006 | Director resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: westwaters oakmere belmont business park durham DH1 1TW (1 page) |
27 June 2005 | Return made up to 07/05/05; full list of members
|
6 June 2005 | Registered office changed on 06/06/05 from: 27 wiltshire road wokingham berkshire RG40 1TS (1 page) |
4 June 2004 | Ad 26/05/04--------- £ si 8@1=8 £ ic 1/9 (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 | New director appointed (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
7 May 2004 | Incorporation (16 pages) |