Wallsend
Newcastle Upon Tyne
NE28 6BY
Director Name | Derek Crame |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Hotspur Street Heaton Newcastle Upon Tyne Tyne And Wear NE6 5BE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Unit 2 Cecil Court Maurice Road Industrial Estate Wallsend Newcastle Upon Tyne Tyne And Wear NE28 6BY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
5 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Application to strike the company off the register (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 July 2011 | Appointment of Anthony Bates as a director (3 pages) |
11 July 2011 | Appointment of Anthony Bates as a director (3 pages) |
24 June 2011 | Termination of appointment of Derek Crame as a director (2 pages) |
24 June 2011 | Termination of appointment of Derek Crame as a director (2 pages) |
25 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Registered office address changed from 24 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP United Kingdom on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 24 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP United Kingdom on 21 May 2010 (2 pages) |
10 March 2010 | Appointment of Derek Crame as a director (3 pages) |
10 March 2010 | Appointment of Derek Crame as a director (3 pages) |
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|