Newcastle Upon Tyne
Tyne And Wear
NE1 3DU
Secretary Name | Mr Christopher Philip Owen |
---|---|
Status | Closed |
Appointed | 31 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | 100 The Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DU |
Director Name | Ian Raymond Dutton |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 February 2001) |
Role | Shipbroker/Company Director |
Correspondence Address | Park House Farm Liverton Village Saltburn By The Sea Cleveland TS13 4TF |
Director Name | Bernard George Mandegout |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 1992) |
Role | Delegate General |
Correspondence Address | 12 Oimeligh 2130 Brasschaat Antwerp Foreign Belgium |
Director Name | Mr Peter Alan Morey |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | Carbondale 161a St Johns Road Tunbridge Wells Kent TN4 9UP |
Director Name | Geoffrey William Morris |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 37 Firwood Drive Camberley Surrey GU15 3QD |
Director Name | Robin Somervell Salvesen |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 August 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eaglescairnie House Haddington East Lothian EH41 4HN Scotland |
Director Name | Peter Colum Tudball |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Cleaver House Headley Grove Headley Epsom Surrey KT18 6NR |
Director Name | Andrew George Wilson |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Little Carbeth Killearn Glasgow G63 9QJ Scotland |
Director Name | Mr James Peter Crichton |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmfield Elm Bank Road Wylam Northumberland NE41 8HS |
Secretary Name | Mr Alan Andrew Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 The Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DU |
Director Name | Mr Stephen Harald Purvis |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stonecroft Horsley Northumberland NE15 0AF |
Director Name | Mr Alan Andrew Wilson |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 May 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 The Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DU |
Director Name | Mr Mark Robinson |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(109 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 The Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DU |
Secretary Name | Eversheds (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 August 1999) |
Correspondence Address | Milburn House Dean Street Newcastle Upon Tyne NE1 1NP |
Registered Address | 100 The Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 20 February |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2021 | Application to strike the company off the register (1 page) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr Christopher Philip Owen as a secretary on 31 May 2019 (2 pages) |
3 July 2019 | Termination of appointment of Alan Andrew Wilson as a secretary on 31 May 2019 (1 page) |
3 July 2019 | Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page) |
3 July 2019 | Appointment of Mr Edward John Davies as a director on 31 May 2019 (2 pages) |
9 October 2018 | Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
14 August 2015 | Annual return made up to 2 August 2015 no member list (2 pages) |
14 August 2015 | Termination of appointment of Mark Robinson as a director on 30 October 2014 (1 page) |
14 August 2015 | Annual return made up to 2 August 2015 no member list (2 pages) |
14 August 2015 | Annual return made up to 2 August 2015 no member list (2 pages) |
14 August 2015 | Termination of appointment of Mark Robinson as a director on 30 October 2014 (1 page) |
14 August 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
14 August 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
14 August 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
8 November 2013 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages) |
19 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
19 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
19 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 no member list (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 no member list (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 no member list (3 pages) |
4 August 2011 | Appointment of Mr Mark Robinson as a director (2 pages) |
4 August 2011 | Termination of appointment of Stephen Purvis as a director (1 page) |
4 August 2011 | Annual return made up to 2 August 2011 no member list (3 pages) |
4 August 2011 | Annual return made up to 2 August 2011 no member list (3 pages) |
4 August 2011 | Appointment of Mr Mark Robinson as a director (2 pages) |
4 August 2011 | Termination of appointment of Stephen Purvis as a director (1 page) |
25 March 2011 | Registered office address changed from Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3BA England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3BA England on 25 March 2011 (1 page) |
6 August 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
6 August 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
6 August 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
9 December 2009 | Registered office address changed from 100 the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 100 the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 100 the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page) |
3 August 2009 | Annual return made up to 02/08/09 (2 pages) |
3 August 2009 | Annual return made up to 02/08/09 (2 pages) |
12 August 2008 | Annual return made up to 02/08/08 (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from the quayside newcastle upon tyne tyne & wear NE1 3DU (1 page) |
12 August 2008 | Annual return made up to 02/08/08 (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from the quayside newcastle upon tyne tyne & wear NE1 3DU (1 page) |
31 August 2007 | Annual return made up to 02/08/07 (4 pages) |
31 August 2007 | Annual return made up to 02/08/07 (4 pages) |
17 August 2006 | Annual return made up to 02/08/06
|
17 August 2006 | Annual return made up to 02/08/06
|
22 August 2005 | Annual return made up to 02/08/05 (4 pages) |
22 August 2005 | Annual return made up to 02/08/05 (4 pages) |
12 August 2004 | Annual return made up to 02/08/04 (4 pages) |
12 August 2004 | Annual return made up to 02/08/04 (4 pages) |
26 August 2003 | Annual return made up to 02/08/03
|
26 August 2003 | Annual return made up to 02/08/03
|
15 August 2002 | Annual return made up to 02/08/02 (4 pages) |
15 August 2002 | Annual return made up to 02/08/02 (4 pages) |
16 August 2001 | Annual return made up to 02/08/01 (4 pages) |
16 August 2001 | Annual return made up to 02/08/01 (4 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: the quayside newcastle upon tyne NE1 3DU (1 page) |
4 April 2001 | Annual return made up to 02/08/00
|
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: the quayside newcastle upon tyne NE1 3DU (1 page) |
4 April 2001 | Annual return made up to 02/08/00
|
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | Annual return made up to 02/08/99 (4 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Annual return made up to 02/08/99 (4 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Resolutions
|
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 December 1998 | Annual return made up to 02/08/98 (4 pages) |
16 December 1998 | Annual return made up to 02/08/98 (4 pages) |
9 October 1997 | Annual return made up to 02/08/97 (4 pages) |
9 October 1997 | Annual return made up to 02/08/97 (4 pages) |
16 July 1997 | Annual return made up to 02/08/96 (4 pages) |
16 July 1997 | Annual return made up to 02/08/96 (4 pages) |
6 September 1995 | Annual return made up to 02/08/95 (4 pages) |
6 September 1995 | Secretary's particulars changed (2 pages) |
6 September 1995 | Annual return made up to 02/08/95 (4 pages) |
6 September 1995 | Secretary's particulars changed (2 pages) |
24 March 1995 | Full accounts made up to 20 February 1994 (7 pages) |
24 March 1995 | Full accounts made up to 20 February 1993 (6 pages) |
24 March 1995 | Annual return made up to 02/08/94 (4 pages) |
24 March 1995 | Full accounts made up to 20 February 1994 (7 pages) |
24 March 1995 | Full accounts made up to 20 February 1993 (6 pages) |
24 March 1995 | Annual return made up to 02/08/94 (4 pages) |