Westmoor
Newcastle
NE12 0EY
Director Name | Wayne Henderson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 August 2007) |
Role | Manager |
Correspondence Address | 9 Whitecroft Road West Moor Newcastle Upon Tyne Northumberland NE12 7EY |
Director Name | Edward Traill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 August 2007) |
Role | MD |
Correspondence Address | 27 Bramhall Drive High Generals Wood Washington Tyne & Wear NE38 9DE |
Secretary Name | Wayne Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 August 2007) |
Role | Manager |
Correspondence Address | 9 Whitecroft Road West Moor Newcastle Upon Tyne Northumberland NE12 7EY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 1 Shelley Road Newburn Industrial Estate Newburn Newcastle Upon Tyne NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | Application for striking-off (1 page) |
11 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: abbott fisher 135 sandyford road newcastle NE2 1QR (1 page) |
13 July 2004 | New secretary appointed;new director appointed (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Incorporation (6 pages) |