Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director Name | Simon Lindsay Holmes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Byre Cottage Acton Home Farm Felton Northumberland NE65 9NU |
Secretary Name | William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Cushat Law Burgham Park, Felton Morpeth NE65 9QY |
Secretary Name | Simon Lindsay Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Byre Cottage Acton Home Farm Felton Northumberland NE65 9NU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Ground Floor Unit 2 Earls Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2005 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 3-6 enterprise court cramlington northumberland NE23 1LZ (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed;new director appointed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Director resigned (1 page) |
21 May 2004 | Incorporation (16 pages) |