Wynyard
Billingham
Cleveland
TS22 5QE
Director Name | Ronan Michael Liddane |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Health Clubs |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Nedderton Village Morpeth Northumberland NE22 6AT |
Secretary Name | Janet Buchanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Health Clubs |
Correspondence Address | 34 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 January 2008 | Dissolved (1 page) |
---|---|
19 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: castlegate mill quayside road riverside stockton cleveland TS18 1BZ (1 page) |
29 December 2006 | Statement of affairs (12 pages) |
29 December 2006 | Appointment of a voluntary liquidator (1 page) |
29 December 2006 | Resolutions
|
23 September 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |