Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Miss Coleen McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(27 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Badgers Wood Kip Hill Stanley County Durham DH9 0HR |
Director Name | Jonathan William Patrick Aitken |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 8 Lord North Street London SW1P 3LA |
Director Name | Mr Timothy Charles Gibson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 8 Upper Grosvenor Street London W1X 9PA |
Director Name | Mark Raymond Vere Nicoll |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 1997) |
Role | Solicitor |
Correspondence Address | Laneland Plaistow Road, Kirdford Billingshurst West Sussex RH14 0JZ |
Director Name | Mr James Flanagan McAvoy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1994) |
Role | Financial Director |
Correspondence Address | Beaufort House 45-47 Beaufort Gardens London SW3 1PN |
Director Name | Hamad Al Assaf |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 24 June 1994(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 February 2003) |
Role | Business Executive |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 41726 Riyadh 11531 |
Director Name | Vernon Anthony Andrew Cassin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1994(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 February 2003) |
Role | Laywer |
Correspondence Address | PO Box 362 Wainscott New York 11975 United States |
Director Name | Nigel Vere Nicoll |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(19 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1997) |
Role | Management Consultant |
Correspondence Address | St Helens House St Helens Ryde Isle Of Wight PO33 1XY |
Director Name | The Rt Hon John Viscount Thurso Archibald Sinclair |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2001) |
Role | Chief Executive |
Correspondence Address | Orchard Cottage Champneys Wigginton Tring Hertfordshire HP23 6HY |
Director Name | Neten Hirji Shah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 1999) |
Role | Finanace Director |
Correspondence Address | 150 Beverley Drive Edgware Middlesex HA8 5ND |
Registered Address | E Floor Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £146,650 |
Cash | £30,861 |
Current Liabilities | £14,211 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2003 | New secretary appointed (1 page) |
25 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (1 page) |
25 March 2003 | Director resigned (1 page) |
24 March 2003 | Application for striking-off (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 46-52 dean street newcastle upon tyne NE1 1PG (1 page) |
3 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
19 March 2002 | Director resigned (1 page) |
13 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
31 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 April 1999 | Return made up to 27/03/99; no change of members
|
22 April 1999 | Director resigned (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: inglewood health hydro kintbury berkshire RG15 0SW (1 page) |
23 October 1998 | Full accounts made up to 31 December 1996 (14 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
6 July 1998 | Return made up to 27/03/98; full list of members (13 pages) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
6 July 1997 | Return made up to 27/03/97; no change of members (15 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
19 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 April 1996 | Return made up to 27/03/96; no change of members (13 pages) |
18 January 1996 | Full accounts made up to 1 January 1995 (13 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (2 pages) |
11 April 1995 | Return made up to 27/03/95; full list of members
|
5 May 1994 | Return made up to 27/03/94; no change of members (7 pages) |
7 February 1994 | Full accounts made up to 27 December 1992 (13 pages) |
5 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
26 June 1992 | Return made up to 27/03/92; full list of members (10 pages) |
26 June 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |