112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director Name | Mr Neil Elliott Braithwaite |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2006(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 November 2007) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr William Flett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 November 2003) |
Role | Solicitor |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Mr Geoffrey William Meikle |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne And Wear NE99 1SB |
Secretary Name | Mr William Flett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Arthur Graham Paterson Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 February 2006) |
Role | Solicitor |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Nigel Douglas Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2006) |
Role | Solicitor |
Correspondence Address | 1 Osborne Villas Newcastle Upon Tyne Tyne And Wear NE2 1JU |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
29 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
21 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: cross house westgate rd newcastle upon tyne NE99 1SB (1 page) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |