Benton
Newcastle Upon Tyne
NE7 7FS
Secretary Name | Rebecca Louise Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Manor Park Benton Newcastle Upon Tyne NE7 7FS |
Director Name | Mr Gary Lawrence |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 February 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Abbey Meadows Morpeth Northumberland NE61 2YD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 6d Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £382 |
Cash | £3 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 May 2007 | Return made up to 06/04/07; full list of members
|
18 May 2007 | Registered office changed on 18/05/07 from: 50A briar edge forest hall newcastle upon tyne tyne & wear NE12 7JN (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 May 2006 | Return made up to 06/04/06; full list of members
|
5 December 2005 | Registered office changed on 05/12/05 from: 31 williams park benton newcastle upon tyne tyne & wear NE12 8BL (1 page) |
16 June 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |