Wombwell
S73 8HT
Secretary Name | Terry Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 112 Church Way North Shields NE29 6PB |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 112 Church Way North Shields NE29 6PB |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
8 February 2006 | Incorporation (14 pages) |