Newcastle Upon Tyne
Tyne & Wear
NE15 7NR
Secretary Name | Mrs Sheila Winnifred Quadrini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furzefield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EA |
Director Name | Mr Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wike Ridge House 3 Wike Ridge Gardens Leeds Yorkshire LS17 9NJ |
Secretary Name | Howard Neville Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years after company formation) |
Appointment Duration | 3 days (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 10 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DG |
Secretary Name | Mr Nicholas Geoffrey Moulsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Castley Lane Castley Otley North Yorkshire LS21 2PY |
Director Name | John Robert Kidd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gwennap Churchtown South Cornwall TR16 6BD |
Secretary Name | David Dixon Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 12 Selwyn Avenue West Monkseaton Whitley Bay Tyne & Wear NE25 9DH |
Secretary Name | Geoffrey Frederick Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 1 North Croft Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9JY |
Secretary Name | Mrs Mary Isabella Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 31 Laburnum Ave Walkerville Newcastle Upon Tyne NE6 4PP |
Registered Address | Unit 23, Quay Level St. Peters Wharf Byker Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
100 at 1 | Cinderellas Rockerfellas LTD 100.00% Ordinary |
---|
Latest Accounts | 24 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 March |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2009 | Application for striking-off (1 page) |
6 May 2009 | Appointment terminated secretary mary keen (1 page) |
6 May 2009 | Secretary appointed mrs sheila winifred quadrini (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page) |
15 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
14 October 2008 | Secretary's change of particulars / mary keen / 04/10/2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 24 March 2008 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 24 March 2007 (5 pages) |
25 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 24 March 2006 (5 pages) |
16 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
4 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
6 July 2005 | Accounts for a dormant company made up to 24 March 2005 (5 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
5 August 2004 | Accounts for a dormant company made up to 24 March 2004 (5 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
9 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
19 June 2003 | Accounts for a dormant company made up to 24 March 2003 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
7 September 2001 | Accounts for a small company made up to 24 March 2001 (5 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
9 January 2001 | New secretary appointed (3 pages) |
9 January 2001 | Secretary resigned (1 page) |
14 August 2000 | Return made up to 29/05/00; full list of members (5 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: c/o tuxedo royale hillgate quay gateshead NE8 2QS (1 page) |
28 July 2000 | Accounts for a small company made up to 24 March 2000 (5 pages) |
27 July 2000 | New secretary appointed (3 pages) |
27 July 2000 | Secretary resigned (1 page) |
7 July 1999 | Accounts for a small company made up to 24 March 1999 (5 pages) |
24 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
12 February 1999 | Full accounts made up to 24 March 1998 (9 pages) |
10 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 24 March 1997 (9 pages) |
9 January 1998 | Full accounts made up to 24 March 1996 (9 pages) |
11 November 1997 | Return made up to 29/05/97; full list of members
|
5 November 1997 | Full accounts made up to 24 March 1995 (9 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: regents park house 45 byron street,leeds west yorkshire LS2 7QJ (1 page) |
12 June 1996 | Return made up to 29/05/96; no change of members (5 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Return made up to 29/05/95; no change of members
|
25 January 1995 | Full accounts made up to 24 March 1994 (12 pages) |
12 September 1994 | Return made up to 29/05/94; full list of members (6 pages) |