40 Meadow Field Road
Stocksfield
Northumberland
NE43 7PY
Director Name | Douglas Ivor Palarm |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 11 North Terrace Darlington Co Durham DL2 3EE |
Director Name | Mr Reza Taheri |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Queens Road Whitley Bay Tyne And Wear NE26 3AR |
Secretary Name | Douglas Ivor Palarm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 11 North Terrace Darlington Co Durham DL2 3EE |
Director Name | Mr Alan Douglas Maughan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 40 Meadow Field Road Stocksfield Northumberland NE43 7PY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(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 | 16 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE2 4QD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (1 page) |
25 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
25 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: west 2, asama court newcastle business park, amethyst road, newvastle upon tyne, tyne & wear NE2 4QD (1 page) |
20 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Ad 16/02/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |