Whalton
Morpeth
Northumberland
NE61 2XQ
Director Name | Philip Joseph Patrick Naylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 16 Hertford Close Beaumont Park Whitley Bay Tyne & Wear NE25 9XH |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Philip Joseph Patrick Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 16 Hertford Close Beaumont Park Whitley Bay Tyne & Wear NE25 9XH |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2007 | Application for striking-off (1 page) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
1 August 2005 | Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
19 October 2004 | Incorporation (10 pages) |