Jerusalem
Israel
Director Name | Dennis Abraham Drukker |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 68 Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NP |
Director Name | Mr Aubrey Moore |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 4 Shachar Street Beit Hakerem Jerusalem 96264 Foreign |
Director Name | Mrs May Moore |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 66 Rehon Shaulson Appt 19 Har Noe Jerusalem Israel |
Secretary Name | Mrs May Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 66 Rehon Shaulson Appt 19 Har Noe Jerusalem Israel |
Registered Address | Gragside House Heaton Road Newcastle Upon Tyne NE6 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £61,779 |
Cash | £86,253 |
Current Liabilities | £25,121 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2004 | Application for striking-off (1 page) |
19 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
4 July 2002 | Return made up to 05/06/02; full list of members
|
26 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 05/06/01; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
19 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
22 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
16 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
20 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
13 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |