Walbottle
Newcastle Upon Tyne
NE15 9RX
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 3 Denehead Cottages Walbottle Newcastle Upon Tyne Tyne And Wear NE15 9RX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 25b Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2008 | Application for striking-off (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 3 dene head cottages walbottle newcastle upon tyne NE15 9RX (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
1 February 2008 | Company name changed newsco LIMITED\certificate issued on 01/02/08 (2 pages) |
9 September 2007 | Return made up to 21/04/07; no change of members (6 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
24 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 July 2005 | Company name changed star bars LIMITED\certificate issued on 01/07/05 (2 pages) |