Stockton
TS19 0TS
Secretary Name | Rajwant Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 2 Quality Street High Shincliffe Durham DH1 2PP |
Secretary Name | Alexandra Julia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | PR Manager |
Correspondence Address | 33 Rectory Grove Newcastle Upon Tyne Tyne & Wear NE3 1AL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 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 | 29 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & Wear 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 |
Year | 2014 |
---|---|
Net Worth | -£29,248 |
Current Liabilities | £32,035 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2008 | Application for striking-off (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
7 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
18 May 2007 | Return made up to 29/03/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 29/03/06; full list of members
|
11 January 2006 | Particulars of mortgage/charge (9 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 March 2005 | Incorporation (16 pages) |