Longbenton
Newcastle
NE12 8UF
Secretary Name | Mr Stephen Anderson Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Rydal Road Chester Le Street County Durham DH2 3DS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 235a High Street Gosforth Newcastle Upon Tyne NE3 1HQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2005 | Return made up to 06/07/05; full list of members
|
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (16 pages) |