Whitley Bay
Tyne & Wear
NE26 3AA
Secretary Name | Jane McColl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(3 months after company formation) |
Appointment Duration | 2 years (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 36 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Registered Address | 10 Alder Road West Chirton North Industrial Estate, North Shields Tyne & Wear NE29 8SD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 10 alder road west chirton north infudtrial estate north shields tyne & wear NE29 8SD (1 page) |
30 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
3 August 2006 | Company name changed norham house 1077 LIMITED\certificate issued on 03/08/06 (2 pages) |