Newcastle Upon Tyne
NE3 4NP
Secretary Name | Gabrielle Bernstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 62 Kenton Road Newcastle Upon Tyne NE3 4NP |
Director Name | Gabrielle Bernstone |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 62 Kenton Road Newcastle Upon Tyne NE3 4NP |
Director Name | Sybil Bernstone |
---|---|
Date of Birth | July 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 November 1999) |
Role | Secretary |
Correspondence Address | 17 Ettrick Lodge The Grove, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | Mr Leslie Dellow |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(56 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 The Rise Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LT |
Registered Address | 62 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£137,494 |
Current Liabilities | £27,032 |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2002 | Application for striking-off (1 page) |
21 November 2001 | Return made up to 16/07/01; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1-3 gallowgate newcastle-upon-tyne NE1 4SG (1 page) |
16 November 2000 | Return made up to 16/07/00; full list of members; amend
|
24 October 2000 | Return made up to 16/07/00; full list of members
|
11 October 2000 | Director resigned (1 page) |
4 August 2000 | Ad 29/06/00--------- £ si [email protected]=347 £ ic 1390/1737 (2 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 August 2000 | New director appointed (2 pages) |
31 July 2000 | S-div 29/06/00 (1 page) |
31 July 2000 | Resolutions
|
19 August 1999 | Return made up to 16/07/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 August 1997 | Return made up to 16/07/97; no change of members
|
20 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 December 1996 | Particulars of mortgage/charge (4 pages) |
1 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 September 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |