1 Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Secretary Name | Wayne Ronald Jacobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Red House 1 Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 17 February 2009 (5 pages) |
28 August 2008 | Liquidators statement of receipts and payments to 17 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 17 August 2008 (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Statement of affairs (8 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Appointment of a voluntary liquidator (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: suite 4, parsons house, parsons road, washington tyne & wear NE37 1EZ (1 page) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
27 September 2004 | Incorporation (19 pages) |