Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ES
Secretary Name | Mr Roland Hillary Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Village Court Whitley Bay NE26 3QB |
Director Name | Mr Michael Albert Long |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norman Hurst Westoe Village South Shields Tyne & Wear NE33 3EB |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 1 St James' Gate Newcastle Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
6 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
28 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 04/04/08; full list of members; amend (5 pages) |
28 May 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 May 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 04/04/08; full list of members; amend (5 pages) |
13 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
6 September 2007 | Company name changed channon contracts LIMITED\certificate issued on 06/09/07 (2 pages) |
6 September 2007 | Company name changed channon contracts LIMITED\certificate issued on 06/09/07 (2 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
3 September 2007 | Ad 22/08/07--------- £ si 339999@1=339999 £ ic 1/340000 (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Nc inc already adjusted 22/08/07 (1 page) |
3 September 2007 | Nc inc already adjusted 22/08/07 (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Ad 22/08/07--------- £ si 339999@1=339999 £ ic 1/340000 (2 pages) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Company name changed wb newco 17 LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed wb newco 17 LIMITED\certificate issued on 15/08/07 (2 pages) |
4 April 2007 | Incorporation (20 pages) |
4 April 2007 | Incorporation (20 pages) |