Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2RT
Director Name | Mrs Margaret Jacobson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 March 2002) |
Role | Book Keeper |
Correspondence Address | 41 Netherby Drive Fenham Newcastle Upon Tyne Tyne & Wear NE5 2RT |
Secretary Name | Mr George Hail Jacobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 41 Netherby Drive Fenham Newcastle Upon Tyne Tyne & Wear NE5 2RT |
Director Name | Jason Jacobson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2000) |
Role | Electrician |
Correspondence Address | 417 Two Ball Lonnen Newcastle Upon Tyne Tyne And Wear NE4 9SA |
Director Name | Kyle Jacobson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2000) |
Role | Bricklayer |
Correspondence Address | 152 Ovington Grove Newcastle Upon Tyne Tyne And Wear NE5 2QB |
Registered Address | 32,Brenkley Way. Blezard Business Park. Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Year | 2014 |
---|---|
Cash | £3,902 |
Current Liabilities | £1,525 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
30 January 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
8 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
14 March 2000 | Director resigned (1 page) |
28 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
4 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
25 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
4 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |