Urpeth Grange
Chester Le Street
County Durham
DH2 1TF
Secretary Name | John Comerford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 24 Leyburn Close Urpeth Grange Chester Le Street County Durham DH2 1TD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Completion of winding up (1 page) |
20 March 2009 | Insolvency:notch form for winding-up order :- or newcastle (1 page) |
5 October 2006 | Order of court to wind up (2 pages) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
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) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |