Newbottle
Houghton Le Spring
Tyne And Wear
DH4 4HT
Director Name | Julie Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Front Street Newbottle Houghton Le Spring DH4 4HT |
Secretary Name | Stephan Salicki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Front Street Newbottle Houghton Le Spring Tyne And Wear DH4 4HT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(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 | 24 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Return made up to 24/01/06; full list of members (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
24 January 2005 | Incorporation (16 pages) |