Newcastle Upon Tyne
Tyne & Wear
NE5 2TD
Secretary Name | Graham Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years (closed 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
9 November 2007 | Application for striking-off (2 pages) |
9 November 2007 | Application for striking-off (2 pages) |
12 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
12 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Resolutions
|
24 October 2006 | Registered office changed on 24/10/06 from: leisure associates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 October 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: leisure associates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
6 September 2006 | Incorporation (18 pages) |
6 September 2006 | Incorporation (18 pages) |