Newcastle Upon Tyne
NE2 4RR
Director Name | Patrick Murphy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 October 2003) |
Role | Solicitor |
Correspondence Address | 3 Burdon Plac Jesmond Newcastle Upon Tyne NE2 2AQ |
Director Name | Mr Stephen Mark Porteus |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 October 2003) |
Role | Solicitor |
Correspondence Address | Broomhill High Mickley Stocksfield Northumberland NE43 7LU |
Secretary Name | Patrick Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 October 2003) |
Role | Solicitor |
Correspondence Address | 3 Burdon Plac Jesmond Newcastle Upon Tyne NE2 2AQ |
Director Name | Mr Simon Christopher Malcolm Davis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Solicitor |
Correspondence Address | 30 Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr John Marron |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1992) |
Role | Solicitor |
Correspondence Address | 138 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60 Jesmond Road Newcastle-Upon-Tyne NE2 4PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3,755 |
Cash | £5,062 |
Current Liabilities | £2,253 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2003 | Application for striking-off (1 page) |
17 June 2002 | Return made up to 02/05/02; full list of members (8 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
18 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
5 April 2000 | Return made up to 02/05/99; full list of members (8 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
11 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
12 February 1998 | Director resigned (1 page) |
13 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
11 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 May 1996 | Return made up to 02/05/96; no change of members (6 pages) |
24 May 1995 | Return made up to 02/05/95; full list of members
|