Hanover Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6UQ
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Philip Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Latimer Street Tynemouth Newcastle NE30 4EY |
Secretary Name | Mr Anthony John Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Martins House Owston Ferry Lincolnshire DN9 1RG |
Registered Address | 16 Latimer Street North Shields Tyne And Wear NE30 4EY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from carliol chambers 27 carliol square newcastle upon tyne NE1 6UQ (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from carliol chambers 27 carliol square newcastle upon tyne NE1 6UQ (1 page) |
15 April 2009 | Compulsory strike-off action has been suspended (1 page) |
15 April 2009 | Compulsory strike-off action has been suspended (1 page) |
19 February 2009 | Appointment terminated secretary anthony webber (1 page) |
19 February 2009 | Director's change of particulars / michelle clayton / 20/12/2008 (1 page) |
19 February 2009 | Director's Change of Particulars / michelle clayton / 20/12/2008 / Surname was: clayton, now: pugh; HouseName/Number was: , now: 134; Street was: 16 latimer street, now: hanover mill; Area was: , now: hanover street; Post Town was: tynemouth, now: newcastle upon tyne; Region was: newcastle, now: tyne & wear; Post Code was: NE30 4EY, now: NE1 6UQ (1 page) |
19 February 2009 | Appointment Terminated Secretary anthony webber (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from st martin's house owston ferry north lincolnshire DN9 1RG (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from st martin's house owston ferry north lincolnshire DN9 1RG (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from st. Martins house owston ferry lincolnshire DN9 1RG (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from st. Martins house owston ferry lincolnshire DN9 1RG (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 16 latimer street tynemouth NE30 4EY (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 16 latimer street tynemouth NE30 4EY (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
31 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
1 February 2007 | Incorporation (9 pages) |
1 February 2007 | Incorporation (9 pages) |