Newcastle Upon Tyne
NE12 6FZ
Director Name | Mrs Jayne Marie Nixon |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Highfield Blyth Northumberland NE24 4ND |
Secretary Name | Mr Paul Andrew Milsted |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blueburn Drive Newcastle Upon Tyne NE12 6FZ |
Registered Address | 14a Atley Way, North Nelson Ind Est, Cramlington Northumberland NE23 1WA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Application for striking-off (1 page) |
23 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: offshore house albert street blyth northumberland NE24 1LZ (1 page) |
23 October 2007 | Location of register of members (1 page) |
8 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
6 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2005 | Return made up to 06/10/05; full list of members
|
6 October 2004 | Incorporation (12 pages) |