Whitefield
Manchester
M45 7UA
Director Name | Anthony Bernard Solomon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 October 2010) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Prat De La Creu Atic 2 A, Andora Lavella Principat D Andora |
Secretary Name | Mr Harvey Jacobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ringley Chase Whitefield Manchester M45 7UA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 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 | 02 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
6 August 2008 | Accounts made up to 31 March 2008 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 August 2008 | Return made up to 02/03/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 July 2007 | Return made up to 02/03/07; full list of members
|
20 July 2007 | Return made up to 02/03/07; full list of members (7 pages) |
8 September 2006 | Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2006 | Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |