Newcastle Upon Tyne
Tyne & Wear
NE7 7YB
Director Name | Mr Mark John Graham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(same day as company formation) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stella Hall Drive Gateshead Tyne And Wear NE21 4LB |
Secretary Name | John Patrick Jospeh Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 December 2008) |
Role | Royal Mail Manager |
Correspondence Address | 36 Denewell Avenue High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7YB |
Secretary Name | Mr Graham Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 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 | 12 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 October |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 36 denewell avenue high heaton newcastle upon tyne NE7 7YB (1 page) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
10 January 2006 | Partial exemption accounts made up to 31 October 2005 (6 pages) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 36 denewell avenue high heaton newcastle upon tyne NE7 7YB (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: west house 3 holly avenue west jesmond newcastle upon tyne tyne and wear ne 2 2AR (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 October 2004 | Incorporation (16 pages) |