Newcastle
Tyne & Wear
NE2 3NP
Director Name | Mr Andrew John Gibson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Close Tudhoe Village Spennymoor County Durham DL16 6UX |
Secretary Name | Helen Elizabeth Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Elm Close Tudhoe Village Spennymoor County Durham DL16 6UX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Collingwood House, Church Square Hartlepool Cleveland TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Incorporation (17 pages) |