Gateshead
Tyne & Wear
NE10 8PT
Secretary Name | Helen McAdam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 109 Reedmarsh Gateshead Tyne & Wear NE10 8PT |
Director Name | Margaret McAdam |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 109 Reedmarsh Gateshead Tyne & Wear NE10 8PT |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Gateshead Shopping Centre Unit 17 & 18 Trinity Square Gateshead Tyne & Wear NE8 1AG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | Director resigned (1 page) |
2 November 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
19 September 2006 | Return made up to 29/06/06; full list of members (7 pages) |
1 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 109 reedmarsh gateshead tyne & wear NE10 8PT (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: suite 18, folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
7 July 2004 | Director resigned (1 page) |