Ponteland
Newcastle Upon Tyne
NE20 0DH
Secretary Name | Mr Neil Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bemersyde Drive Jesmond Newcastle Upon Tyne NE2 2HL |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Riverside House The Waterfront Newcastle Upon Tyne NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2006 | Resolutions
|
27 October 2006 | Ad 13/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Nc inc already adjusted 04/10/06 (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Director resigned (1 page) |
10 October 2006 | Company name changed crossco (972) LIMITED\certificate issued on 10/10/06 (2 pages) |
25 July 2006 | Incorporation (15 pages) |