Gosforth
Newcastle
NE3 4PH
Director Name | Mr Christopher Sabbatinelli |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Andrews Street Hebburn Tyne & Wear NE31 1AY |
Secretary Name | Mr Neil Alec Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Firs Gosforth Newcastle NE3 4PH |
Director Name | Alison Wilkin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 28 Maythorne Drive South Hetton DH6 2SF |
Director Name | William Malcolm Wilkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 28 Maythorne Drive Hawthorn Rise South Hetton County Durham DH6 2SF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Unit 123 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £996 |
Latest Accounts | 27 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 April |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 April 2007 | Application for striking-off (1 page) |
6 November 2006 | Return made up to 28/10/06; full list of members
|
14 June 2006 | Accounts for a dormant company made up to 27 April 2006 (1 page) |
16 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
27 September 2005 | Accounting reference date extended from 31/10/05 to 27/04/06 (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: suite 13 41-43 westmoreland road newcastle upon tyne NE1 4EH (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
28 October 2004 | Incorporation (16 pages) |
28 October 2004 | Secretary resigned (1 page) |