Newcastle Upon Tyne
NE2 2HE
Director Name | Douglas Low |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Flat 22 2 Main Street Uddingston Lanarkshire G71 7HD Scotland |
Director Name | David Mitchell Rhodes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Greenacres Ullock Cockermouth Cumbria CA14 4TP |
Secretary Name | David Mitchell Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Greenacres Ullock Cockermouth Cumbria CA14 4TP |
Director Name | Kenneth Ridley Bell |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 May 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Ems 54 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | Andrew Muat |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 September 2002) |
Role | Managing Director |
Correspondence Address | 50 Greystoke Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DZ |
Secretary Name | Thomas Tait Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 1 Carnoustie Court Rosemount Whitley Bay NE25 9EZ |
Secretary Name | David Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ayton Court Bedlington Northumberland NE22 6NS |
Director Name | David Robert Jennings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Hole House Dipton Mill Hexham Northumberland NE46 1XZ |
Secretary Name | Alan Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Haddington Road Whitley Bay Tyne & Wear NE25 9UY |
Registered Address | Deloitte & Touche Llp 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £288,802 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2006 | Receiver ceasing to act (1 page) |
6 February 2006 | Receiver ceasing to act (1 page) |
6 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: chollerton drive unit 99-10 longbenton newcastle upon tyne tyne & wear NE12 9SZ (1 page) |
12 November 2003 | Administrative Receiver's report (9 pages) |
11 September 2003 | Appointment of receiver/manager (1 page) |
11 September 2003 | Appointment of receiver/manager (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 22-40 brentwood avenue west jesmond newcastle-upon-tyne NE2 3DH (1 page) |
9 May 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 January 2001 (5 pages) |
8 November 2002 | Full accounts made up to 31 January 2002 (5 pages) |
4 October 2002 | New director appointed (2 pages) |
27 September 2002 | Return made up to 26/06/02; full list of members (7 pages) |
27 September 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 January 2000 (5 pages) |
31 August 2001 | Particulars of mortgage/charge (5 pages) |
20 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 August 2000 | Return made up to 26/06/00; full list of members
|
10 July 2000 | New secretary appointed (2 pages) |
13 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 January 1999 (4 pages) |
29 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (4 pages) |
28 July 1997 | Return made up to 26/06/97; no change of members
|
28 July 1997 | Full accounts made up to 31 January 1997 (5 pages) |
14 August 1996 | Full accounts made up to 27 January 1996 (5 pages) |
25 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
19 July 1995 | Full accounts made up to 28 January 1995 (5 pages) |
19 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
10 May 1985 | Dir / sec appoint / resign (1 page) |
12 December 1981 | New secretary appointed (1 page) |