Newcastle Upon Tyne
Tyne & Wear
NE4 9HY
Director Name | Mrs Madge Smithson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 39 Milvain Avenue Fenham Newcastle Upon Tyne Tyne & Wear NE4 9HY |
Secretary Name | Mrs Madge Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 39 Milvain Avenue Fenham Newcastle Upon Tyne Tyne & Wear NE4 9HY |
Secretary Name | Miss Marie Louise Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 73 Buckinghamshire Road Belmont Durham County Durham DH1 2BE |
Director Name | Harry Charles Everitt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | 46 Oulton Close Meadow Rise Newcastle Upon Tyne Tyne & Wear NE5 4SX |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £87,303 |
Cash | £63 |
Current Liabilities | £67,878 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2003 | Application for striking-off (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
4 March 2003 | Return made up to 31/12/02; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 December 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |