Newcastle Upon Tyne
NE2 2PL
Director Name | Mr James Mathewson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1992(2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 March 2001) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springwell Hall Cottage Field House Lane Durham DH1 4NB |
Secretary Name | Clare Mathewson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | Springwell Hall Cottage Field House Lane Durham DH1 4NB |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Robert Curry |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1993) |
Role | Project Manager |
Correspondence Address | 11 Moorfield Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NL |
Secretary Name | Mr Robert Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1993) |
Role | Project Manager |
Correspondence Address | 11 Moorfield Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NL |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Joseph Miller & Co Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 1998 | Registered office changed on 26/11/98 from: 31 acorn road newcastle upon tyne NE2 2DJ (2 pages) |
5 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 August 1997 | Resolutions
|
1 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
13 August 1996 | Return made up to 24/04/96; full list of members
|
30 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 September 1995 | Return made up to 24/04/95; no change of members
|