Newcastle Upon Tyne
Tyne & Wear
NE2 3DF
Director Name | James O Connor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 6 Green Court Esh Village Durham DH7 9RY |
Director Name | Robert Kennedy Gilmour Wilson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 December 2005(same day as company formation) |
Role | Hockey Player |
Country of Residence | England |
Correspondence Address | 24 Chiltern Road North Shields Tyne & Wear NE29 9QG |
Secretary Name | James O Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 6 Green Court Esh Village Durham DH7 9RY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Suite 19a Tursdale Business Park Tursdale Durham DH6 5PG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |