Rowlands Gill
Tyne & Wear
NE39 1PF
Secretary Name | Catherine Ann Dale |
---|---|
Status | Closed |
Appointed | 04 July 2008(1 year after company formation) |
Appointment Duration | 1 year (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | 1 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Secretary Name | Catherine Jane Hands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 High Street Tow Law Co Durham DL13 4DP |
Director Name | Catherine Ann Dale |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 04 July 2008(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 04 July 2008) |
Role | Wages Clerk |
Correspondence Address | 1 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2009 | Application for striking-off (1 page) |
23 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
22 July 2008 | Secretary appointed catherine ann dale (1 page) |
22 July 2008 | Director appointed catherine ann dale (1 page) |
22 July 2008 | Appointment terminated secretary catherine hands (1 page) |
22 July 2008 | Appointment terminated director catherine dale (1 page) |