Dunston
Gateshead
NE11 9QQ
Secretary Name | Anna Maria Gascoigne |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2002(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 56 Knoll Rise Dunston Gateshead NE11 9QQ |
Director Name | Paul Gascoigne |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 07 July 1992) |
Role | Footballer |
Correspondence Address | Plot 2 106 Clyde Road Dobbs Weir Hoddesdon Hertfordshire EN11 0BE |
Secretary Name | Melvyn Arnold Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Mr Melvyn Arnold Stein |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(4 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Meadway Southgate London N14 6NH |
Secretary Name | Anna Maria Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 56 Knoll Rise Dunston Gateshead NE11 9QQ |
Secretary Name | Mr Melvyn Arnold Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Meadway Southgate London N14 6NH |
Secretary Name | Mr Brian Michael Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Registered Address | C/O Grant Thornton Uk Llp Earl Grey House 75-85 Earl Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £20,855 |
Cash | £147,773 |
Current Liabilities | £140,703 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 August 2007 | Dissolved (1 page) |
---|---|
4 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 56 knoll rise dunston gateshead newcastle NE11 9QQ (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Statement of affairs (17 pages) |
3 October 2005 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 15 kingsway house team valley gateshead tyne & wear NE11 0HW (1 page) |
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 November 2003 | Return made up to 30/06/03; full list of members
|
11 March 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 62 grants close mill hill london NW7 1DE (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (1 page) |
13 September 2001 | Return made up to 30/06/01; full list of members
|
30 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 August 2001 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
7 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
1 August 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
14 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 April 1997 | Return made up to 30/06/96; full list of members
|
2 January 1997 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1993 (7 pages) |
27 July 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
13 February 1990 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
9 November 1989 | Resolutions
|
16 June 1988 | Incorporation (15 pages) |