Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 9SA
Director Name | Andrea Tye |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 August 2005) |
Role | Manager |
Correspondence Address | 21 Ladybank Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1UH |
Secretary Name | Mr Graham Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 August 2005) |
Role | Solicitor |
Correspondence Address | 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
27 May 2004 | Incorporation (16 pages) |