Newcastle Upon Tyne
NE1 6EE
Secretary Name | Mr John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Thatcher Close Newcastle Upon Tyne Tyne & Wear NE16 5RS |
Secretary Name | Mrs Elaine Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfield Place Brunswick Green Newcastle Upon Tyne Tyne & Wear NE13 7HW |
Registered Address | 33-39 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £2 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
18 July 2006 | Secretary resigned (1 page) |
8 February 2006 | Return made up to 13/01/06; full list of members
|
19 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
10 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
10 March 2005 | Resolutions
|
5 February 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Incorporation (24 pages) |