Westgate Hill
Newcastle Upon Tyne
Tyne & Wear
NE4 6AS
Director Name | Mr Mark Joseph Lagun |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Restaurant Owner |
Country of Residence | England |
Correspondence Address | 13 Westgate Hill Terrace Westgate Hill Newcastle Upon Tyne NE4 6AS |
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Brian James |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Chef |
Correspondence Address | 5 Rydale Close Newcastle Upon Tyne Tyne & Wear NE12 6GY |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Compulsory strike-off action has been suspended (1 page) |
13 May 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Return made up to 26/01/09; full list of members (4 pages) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Return made up to 26/01/09; full list of members (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
9 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
12 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Incorporation (18 pages) |
26 January 2006 | Incorporation (18 pages) |