Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Miss Coleen McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Badgers Wood Kip Hill Stanley County Durham DH9 0HR |
Director Name | Mr James Flanagan McAvoy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 1994) |
Role | Accountant |
Correspondence Address | PO Box 4900 Riyadh 11412 Saudi Arabia |
Director Name | Hamad Al Assaf |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 14 February 1994(3 years after company formation) |
Appointment Duration | 9 years (resigned 24 February 2003) |
Role | Business Executive |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 41726 Riyadh 11531 |
Director Name | Vernon Anthony Andrew Cassin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1994(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2003) |
Role | Lawyer |
Correspondence Address | PO Box 362 Wainscott New York 11975 United States |
Secretary Name | Fiona Marie Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Winskell & Winskell E Floor Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £368,880 |
Cash | £719,394 |
Current Liabilities | £720,953 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2003 | Application for striking-off (1 page) |
11 June 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 13/02/03; full list of members (8 pages) |
10 March 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 52 dean street newcastle-upon-tyne NE1 1PG (1 page) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
18 February 2002 | Return made up to 13/02/02; full list of members
|
12 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 March 1999 | Return made up to 13/02/99; full list of members (9 pages) |
27 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
21 January 1999 | Ad 31/12/98--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
21 January 1999 | Memorandum and Articles of Association (6 pages) |
20 January 1999 | £ nc 100000/1000000 31/12/98 (1 page) |
20 January 1999 | Resolutions
|
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
17 February 1998 | Return made up to 13/02/98; no change of members (7 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
23 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
19 February 1997 | Return made up to 13/02/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
19 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
21 February 1996 | Return made up to 13/02/96; no change of members (7 pages) |
29 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |