Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Director Name | Mrs Nihar Paripatyadar |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 July 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 18 Millfield Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4QA |
Secretary Name | Mr Mukesh Ashok Paripatyadar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 July 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 18 Millfield Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QA |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
16 April 2012 | Liquidators statement of receipts and payments to 4 April 2012 (5 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (5 pages) |
16 April 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (5 pages) |
16 April 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 4 April 2012 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 29 January 2011 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 136 armstrong road newcastle upon tyne tyne and wear NE4 8PR (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 136 armstrong road newcastle upon tyne tyne and wear NE4 8PR (1 page) |
12 March 2009 | Declaration of solvency (3 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Appointment of a voluntary liquidator (1 page) |
12 March 2009 | Declaration of solvency (3 pages) |
12 March 2009 | Appointment of a voluntary liquidator (1 page) |
12 March 2009 | Resolutions
|
18 February 2009 | Ad 30/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2009 | Particulars of contract relating to shares (2 pages) |
18 February 2009 | Ad 30/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 February 2009 | Particulars of contract relating to shares (2 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
20 November 2008 | Registered office changed on 20/11/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
20 November 2008 | Appointment Terminated Secretary muckle secretary LIMITED (1 page) |
20 November 2008 | Appointment Terminated Director andrew davison (1 page) |
20 November 2008 | Director and secretary appointed mukesh ashok paripatyadar (3 pages) |
20 November 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
20 November 2008 | Appointment terminated director andrew davison (1 page) |
20 November 2008 | Director and secretary appointed mukesh ashok paripatyadar (3 pages) |
20 November 2008 | Director appointed nihar paripatyadar (3 pages) |
20 November 2008 | Director appointed nihar paripatyadar (3 pages) |
4 November 2008 | Incorporation (15 pages) |
4 November 2008 | Incorporation (15 pages) |