Jesmond
Newcastle Upon Tyne
Tynne & Wear
NE2 3AN
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Eric Mitchell Jensen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 1995) |
Role | Consultant Civil Engineer |
Correspondence Address | Edgecombe Hillside Road Rothbury Northumberland NE65 7PT |
Director Name | Mr Clive William Marshall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 weeks after company formation) |
Appointment Duration | 3 months (resigned 12 August 1991) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 80 Queens Road Monkseaton Whitley Bay Tyne & Wear NE26 3AX |
Secretary Name | Peter Angus Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 weeks after company formation) |
Appointment Duration | 3 months (resigned 13 August 1991) |
Role | Company Director |
Correspondence Address | 2 Kingsland Newcastle Upon Tyne Tyne & Wear NE2 3AL |
Secretary Name | Mr Christopher Scott Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Director Name | Michael Forster Amann |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1996) |
Role | Civil Engineer |
Correspondence Address | 19 Pullman Court Station Road Low Fell Tyne & Wear NE9 6EE |
Director Name | Mabel Margaret Amann |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 14 Pullman Court Station Road Gateshead Tyne & Wear NE9 6EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Express Holdings Kingsway North, Team Valley Trading, Gateshead Tyne & Wear NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£111,031 |
Current Liabilities | £96,831 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2006 | Application for striking-off (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Return made up to 07/04/04; full list of members; amend (6 pages) |
10 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Director's particulars changed (1 page) |
15 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 3A ridley place newcastle upon tyne NE1 8JQ (1 page) |
26 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 May 1999 | Return made up to 07/04/99; no change of members (5 pages) |
13 May 1998 | Return made up to 07/04/98; no change of members (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 April 1997 | Return made up to 07/04/97; full list of members (7 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
10 May 1996 | Return made up to 07/04/96; full list of members (7 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
25 April 1995 | Return made up to 07/04/95; no change of members
|