Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1AA
Secretary Name | Sarah Victoria Gaul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(4 months, 1 week after company formation) |
Appointment Duration | 9 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 19 Raby Street Gateshead Tyne & Wear NE8 4AG |
Director Name | Michael Stoneman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Launceston Close Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2XX |
Secretary Name | Michael Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Launceston Close Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2XX |
Registered Address | 19 Raby Street Gateshead Tyne & Wear NE8 4AG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Deckham |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: unit 29 redburn industrial estate redburn road westerhope newcastle upon tyne tyne & wear NE5 1NB (1 page) |
29 November 2004 | New secretary appointed (4 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 33 launceston close, kingston park, newcastle upon tyne tyne & wear NE3 2XX (2 pages) |
6 August 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
21 July 2004 | Incorporation (19 pages) |