Alorn Road Jesmond
Newcastle Upon Tyne
Director Name | Mr Timothy John Richardson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(2 months after company formation) |
Appointment Duration | 10 years (closed 21 August 2001) |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Riding Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LQ |
Director Name | Edward Ward |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(2 months after company formation) |
Appointment Duration | 10 years (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | 25 Mandarin Close Newcastle Upon Tyne Tyne & Wear NE5 1YP |
Secretary Name | Mr William Malcolm Aitchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(2 months after company formation) |
Appointment Duration | 10 years (closed 21 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Caistron House Alorn Road Jesmond Newcastle Upon Tyne |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(1 month after company formation) |
Appointment Duration | 1 month (resigned 23 August 1991) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(1 month after company formation) |
Appointment Duration | 1 month (resigned 23 August 1991) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Caistron House Acorn Road Jesmond Newcastle Upon Tyne NE2 2DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,148 |
Current Liabilities | £1,248 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2001 | Application for striking-off (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 August 2000 | Return made up to 18/06/00; full list of members (5 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
5 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
5 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
6 October 1995 | Resolutions
|
12 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |