Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(25 years, 12 months after company formation) |
Appointment Duration | 4 years (closed 19 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South View House North Bank Haydon Bridge Northumberland NE47 6LU |
Director Name | Keith Christopher Thompson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(25 years, 12 months after company formation) |
Appointment Duration | 4 years (closed 19 July 2005) |
Role | Management Consultant |
Correspondence Address | 21 Glebe Crescent Kenilworth Warwickshire CV8 1JA |
Director Name | Derek James George |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1995) |
Role | Chemical Engineer |
Correspondence Address | Hawthorne Chipstead Court Bessels Green Sevenoaks Kent TN13 2PZ |
Director Name | Malcolm Stuart Pratt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1994) |
Role | Chemist |
Correspondence Address | 10 Greenfield Way Cuddington Northwich Cheshire CW8 2YH |
Director Name | Peter John Waite |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 1995) |
Role | Consultant |
Correspondence Address | Treetopst Road Upper Warren Avenue Caversham Reading RG4 7ED |
Secretary Name | Steven Brian Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 67 Carmarthen Close Callands Warrington Cheshire WA5 5UT |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(17 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 09 June 1993) |
Role | Managing Director-Enterprises |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Director Name | Austin Iliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 1995) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lee Nook Cottage The Lea Hexham Northumberland NE46 1SR |
Director Name | John Anthony Foster |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | 8 Burnside Close Ovingham Prudhoe Northumberland NE42 6BS |
Director Name | Dr David John Moffatt |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2001) |
Role | Agricultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 191 Myton Road Warwick Warwickshire CV34 6PH |
Director Name | Mr John Andrew Metcalfe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Daleway Road Finham Coventry Warwickshire CV3 6JE |
Registered Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
13 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 March 2002 | Director resigned (1 page) |
27 September 2001 | Return made up to 13/09/01; no change of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (5 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 January 2000 | Resolutions
|
13 October 1999 | Secretary's particulars changed (1 page) |
5 October 1999 | Return made up to 13/09/99; no change of members (5 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 October 1998 | Return made up to 13/09/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 October 1997 | Return made up to 13/09/97; no change of members (5 pages) |
20 March 1997 | Resolutions
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
13 October 1996 | Return made up to 13/09/96; full list of members (5 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (34 pages) |
23 November 1995 | Director resigned (4 pages) |
14 March 1995 | Director resigned (2 pages) |
15 February 1993 | Return made up to 11/01/93; full list of members (8 pages) |
10 June 1986 | Particulars of mortgage/charge (3 pages) |