1 Crawhall Road
Newcastle Upon Tyne
NE1 2NS
Secretary Name | Deborah Odel Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Wilson Terrace Newcastle Upon Tyne NE12 7JP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Aws 5th Floor Metropolitan Hosue 19-21 Collingwood Street Newcastle Upon Tyne NE1 1JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2007 | Application for striking-off (1 page) |
22 November 2006 | Full accounts made up to 30 June 2005 (3 pages) |
5 October 2006 | Return made up to 30/06/06; full list of members (6 pages) |
18 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |