Newcastle Upon Tyne
NE20 0RB
Secretary Name | Mrs Janet Mary West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Estate House Newcastle Upon Tyne NE20 0RB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (13 pages) |