Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Secretary Name | Mr Paul Christopher Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Elvaston Road Hexham Northumberland NE46 2HD |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Tilly Bailey & Irvine Newport House Teesdale South Thornaby Place Stockton On Tees TS17 6SE |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Tilly Bailey & Irvine Newport House Teesdale South Thornaby Place Stockton On Tees TS17 6SE |
Registered Address | Cuthbert House City Road Newcastle Upon Tyne Tyne & Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
6 December 2005 | Return made up to 22/10/05; full list of members (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: tilley bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
22 October 2004 | Incorporation (12 pages) |