Aiden House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director Name | Mr Barrie John Miller |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Aidan House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Director Name | Mr John Louis Neilson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Aiden House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Director Name | Mr Andrew Geoffrey White |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Aiden House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
10 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
9 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
9 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Company name changed distinctive north west LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed distinctive north west LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
13 April 2011 | Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
4 October 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
4 October 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
13 May 2010 | Register(s) moved to registered office address (1 page) |
13 May 2010 | Registered office address changed from 7Th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 7th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England on 13 May 2010 (1 page) |
13 May 2010 | Register(s) moved to registered office address (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|