Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RG
Secretary Name | Mark R Williams Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 September 2009) |
Correspondence Address | 362 Shooters Hill Road London SE18 4LS |
Secretary Name | Stuart Andrew Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridgewater Canal Side Grappenhall Warrington Cheshire WA4 3EX |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | The International Business Centre Mulgrave House Mulgrave Terrace Gateshead Tyne And Wear NE8 1AN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£301 |
Cash | £109 |
Current Liabilities | £90,060 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2009 | Resolutions
|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: office 6 greenesfield business centre mulgrave terrace gateshead northumbria NE8 1PQ (1 page) |
1 February 2008 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 21 broom terrace whickham newcastle upon tyne NE16 4RG (1 page) |
29 June 2007 | Return made up to 10/03/07; full list of members (6 pages) |
12 May 2006 | Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |