Garden Village Gosforth
Newcastle Upon Tyne
NE3 5BY
Director Name | Gwendoline Avril Jordon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Cleadon Village Sunderland SR6 7RH |
Secretary Name | Gwendoline Avril Jordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Cleadon Village Sunderland SR6 7RH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | West House 4 Boldon Lane Cleadon Village Sunderland SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 July 2009 | Application for striking-off (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from the brocks longhirst morpeth northumberland NE61 3HX (1 page) |
28 May 2008 | Director and secretary's change of particulars / gwendoline jordon / 01/05/2008 (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Director's change of particulars / kay gowling / 01/05/2008 (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 August 2007 | Return made up to 07/05/07; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 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 October 2005 (3 pages) |
20 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
1 June 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
9 August 2004 | Company name changed spa web marketing LIMITED\certificate issued on 09/08/04 (2 pages) |
19 May 2004 | Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (18 pages) |