South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1SA
Secretary Name | David Peter Haslam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2008(same day as company formation) |
Role | Musician |
Country of Residence | United KIngdom |
Correspondence Address | 23 William Street South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1SA |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Old Post Office 63 Saville Street North Shields NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | Application for striking-off (1 page) |
22 January 2009 | Director appointed annamaria margareta luisa mccool (2 pages) |
22 January 2009 | Secretary appointed david haslam (2 pages) |
13 January 2009 | Resolutions
|
6 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
6 January 2009 | Appointment terminated director clifford wing (1 page) |
24 December 2008 | Incorporation (22 pages) |