Dentonburn
Newcastle Upon Tyne
Tyne & Wear
NE15 7AT
Secretary Name | Jacqueline Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 19 Baroness Drive Newcastle Upon Tyne Tyne & Wear NE15 7AT |
Director Name | Mr Simon Geoffrey Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Jameson Drive Corbridge Northumberland NE45 5EX |
Secretary Name | Geoffrey Ward Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Priest Popple House Hexham Northumberland NE46 1PL |
Director Name | Kay Wightman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 January 2000) |
Role | Computer Consultant |
Correspondence Address | 7 Valley Crescent Blaydon Burn Tyne & Wear NE21 4HJ |
Director Name | Christopher Humphrey Turnbull |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Rift Farm Wylam Northumberland NE41 8BL |
Secretary Name | Kay Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 7 Valley Crescent Blaydon Burn Tyne & Wear NE21 4HJ |
Registered Address | Heber Street Newcastle Upon Tyne Tyne And Wear NE4 5TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£16,912 |
Current Liabilities | £16,912 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
7 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
5 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 06/01/00; full list of members
|
26 January 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members
|
6 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 15/01/98; no change of members
|
1 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
6 March 1997 | Director's particulars changed (1 page) |
27 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
22 May 1995 | New director appointed (2 pages) |