Eskdale Terrace Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4DL
Director Name | Mr Francis John Gibson Robinson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 November 2003) |
Role | Publisher |
Correspondence Address | 3 Otterburn Villas South Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AQ |
Director Name | Mrs Jennifer Margaret Robinson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 3 Otterburn Villas South Jesmond Newcastle-Upon-Tyne NE2 3AR |
Secretary Name | Mr David Hardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1995(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Director Name | Peter James Miller |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 November 2003) |
Role | Accountant |
Correspondence Address | 8 The Quadrant St Ives Huntingdon Cambridgeshire PE27 5PE |
Director Name | Charles Edward Chadwyck Healey |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm North End Bassingbourn Royston Hertfordshire SG8 5NX |
Director Name | Donald Murray McCrae |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Church Road Hauxton Cambridge Cambridgeshire CB2 5HS |
Secretary Name | Donald Murray McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Church Road Hauxton Cambridge Cambridgeshire CB2 5HS |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£207,659 |
Cash | £8,075 |
Current Liabilities | £230,891 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2003 | Application for striking-off (1 page) |
24 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page) |
25 June 2001 | Return made up to 19/06/01; full list of members (8 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
25 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
5 June 1998 | New director appointed (2 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
25 June 1997 | Return made up to 19/06/97; no change of members (6 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: the quorum barnwell road cambridge CB5 9QG (1 page) |
17 July 1995 | Return made up to 19/06/95; change of members (8 pages) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |