Belsay
Newcastle Upon Tyne
Northumberland
NE20 0DN
Secretary Name | Mr Christopher Walter Reay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nunhill Cottage Belsay Newcastle Upon Tyne Northumberland NE20 0DN |
Director Name | Mr Joseph Henry Brown |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Gables 13 Wentworth Drive Usworth Tyne & Wear NE37 1PX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wynn House Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Application for striking-off (1 page) |
23 September 2008 | Return made up to 28/02/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
25 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 April 2007 | Director resigned (1 page) |
24 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
28 June 2005 | Ad 28/02/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Memorandum and Articles of Association (16 pages) |
13 June 2005 | S-div 28/02/05 (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Incorporation (12 pages) |