Tynemouth Road
Tyne And Wear
NE30 4DH
Secretary Name | Kathleen Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kingswood Court North Shields Tyne & Wear NE30 4DH |
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 |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 23 June 2004) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 June 2004) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | Unit 11a Green Croft Industrial Park Stanley Co Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
12 July 2004 | Company name changed sales daily LIMITED\certificate issued on 12/07/04 (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Incorporation (16 pages) |