Newcastle Upon Tyne
NE3 5JW
Director Name | Mr John Colin Peacock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 40 St Georges Crescent Monkseaton Whitley Bay Tyne & Wear NE25 8BL |
Secretary Name | Mr Alan James Hansell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Director Name | Mr Michael Bernard Donaghy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 June 1999) |
Role | Surgical Appliance Technician |
Correspondence Address | 36 Blind Lane Chester Le Street County Durham DH3 4AG |
Director Name | Mr Keith Lovery |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 1992) |
Role | Surgical Appliance Technicianechnician |
Correspondence Address | 58 Montague Court Gosforth Newcastle Upon Tyne |
Secretary Name | Mr John James Carr Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 10 Richmond Terrace Bensham Gateshead Tyne & Wear NE8 1RN |
Director Name | Mrs Ann Donaghy |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 36 Blind Lane Cheser Le Street Co Durham DH3 4AG |
Secretary Name | Ann Dohaghy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(27 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 36 Blind Lane Chester Le Street County Durham DH3 4AG |
Registered Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2002 | Application for striking-off (1 page) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Full accounts made up to 31 May 2001 (9 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 August 2000 | Return made up to 20/08/00; full list of members
|
3 May 2000 | Registered office changed on 03/05/00 from: 26 elswick east terrace newcastle upon tyne NE4 7LJ (1 page) |
21 October 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
27 August 1999 | Return made up to 20/08/99; full list of members
|
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Auditor's resignation (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
13 October 1998 | Return made up to 08/09/98; no change of members
|
26 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Return made up to 08/09/96; full list of members
|
23 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 October 1995 | Return made up to 08/09/95; no change of members (4 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |