Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary Name | Alan Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 29 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Secretary Name | Steven Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Orange Grove Whickham Tyne & Wear NE16 4TA |
Director Name | Mr Keith Gibson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mews Lanchester Co Durham DH7 0LF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Factory Road Blaydon Newcastle Upon Tyne Tyne And Wear NE21 5RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2008 | Director resigned (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
7 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
5 August 2004 | New secretary appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
13 July 2004 | Incorporation (16 pages) |