Cullercoats
Tyne & Wear
NE30 3NQ
Director Name | Gary Raymond Bell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 June 2007) |
Role | Painter Decorator |
Correspondence Address | 46 Chelford Close Hadrian Park Wallsend Tyne & Wear NE28 9YD |
Director Name | Michael Horn |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 June 2007) |
Role | Plumber |
Correspondence Address | 56 Ordley Close Dumpling Hall Newcastle NE15 7XT |
Secretary Name | Sharon Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 26 Houghton Avenue North Shields Tyne & Wear NE30 3NQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 66 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
16 February 2006 | Company name changed dawnedge building LIMITED\certificate issued on 16/02/06 (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: john brewis & co 1 station road whitley bay tyne & wear NE26 2QY (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
2 September 2005 | Incorporation (6 pages) |