Whitburn
Tyne & Wear
SR6 7LL
Secretary Name | Michelle Borthwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Whiterocks Grove Whitburn Sunderland Tyne & Wear SR6 7LL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 319 Tedco Business Works Henry Robson Way Station Road South Shields Tyne And Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2007 | Application for striking-off (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 January 2007 | Return made up to 28/10/06; full list of members (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: paul dodds solicitors 70 high street east wallsend tyne and wear NE28 7RH (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
8 December 2005 | Return made up to 28/10/05; full list of members
|
10 February 2005 | Company name changed platinum spa's international lim ited\certificate issued on 10/02/05 (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
28 October 2004 | Incorporation (16 pages) |