1 Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Secretary Name | Terence James Jacobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | Red House 1 Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Director Name | Michael Fleck |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Operations Director |
Correspondence Address | 6 Colbeck Terrace Tynemouth Tyne & Wear NE30 4BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (6 pages) |
3 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
19 April 2007 | Appointment of a voluntary liquidator (2 pages) |
19 April 2007 | Statement of affairs (5 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Registered office changed on 19/04/07 from: suite 4, parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
15 January 2007 | Director resigned (1 page) |
5 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
1 December 2005 | Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (20 pages) |