Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Secretary Name | Moira Mary Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 11 Broomlee Close Little Benton Newcastle Upon Tyne NE7 7GF |
Director Name | Paul Robert Norman Landry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 February 2003) |
Role | Technical Sales Manager |
Correspondence Address | 91 L1nthorpe Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5JX |
Director Name | Mr John Robert Byram |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1993) |
Role | Management Consultant |
Correspondence Address | 7 Sycamore Drive Fulwell Sunderland Tyne & Wear SR5 2HA |
Director Name | Mr Michael Joseph Ward |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1994) |
Role | Sales Manager |
Correspondence Address | 5 Kensington Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2HP |
Director Name | Derek John Bruce |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1995) |
Role | Unemployed |
Correspondence Address | 41 Sheriffs Highway Sheriff Hill Gateshead Tyne & Wear NE9 5PJ |
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,325 |
Current Liabilities | £39,325 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2002 | Application for striking-off (1 page) |
7 September 2001 | Return made up to 26/07/01; full list of members
|
6 August 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
9 August 2000 | Full accounts made up to 31 August 1999 (7 pages) |
3 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 32 portland terrace newcastle upon tyne NE2 1SQ (1 page) |
27 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
21 July 1998 | Return made up to 26/07/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 September 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
22 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
17 July 1996 | Return made up to 26/07/96; no change of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 July 1995 | Return made up to 26/07/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |