Whitley Bay
NE25 9SS
Director Name | Mr Anthony Thomas Bryson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2008) |
Role | Solicitor |
Correspondence Address | 26 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
Secretary Name | Mr Anthony Thomas Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2008) |
Role | Solicitor |
Correspondence Address | 26 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5-9 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Appointment terminated director and secretary anthony bryson (1 page) |
25 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Company name changed grassfast LIMITED\certificate issued on 27/09/06 (3 pages) |
25 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 September 2006 | New secretary appointed;new director appointed (1 page) |
27 July 2006 | Incorporation (17 pages) |