Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DS
Director Name | Philip Antony Lawson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Great North Road Gosforth Newcastle Upon Tyne NE3 2DS |
Secretary Name | Philip Antony Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Great North Road Gosforth Newcastle Upon Tyne NE3 2DS |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Lynda Harrison |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Rothley Great North Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DS |
Secretary Name | Lynda Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Rothley Great North Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DS |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,005,154 |
Cash | £1,367,670 |
Current Liabilities | £253,755 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 January 2007 | Dissolved (1 page) |
---|---|
10 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: kirkley lodge park avenue gosforth newcastle upon tyne NE3 2NS (1 page) |
1 November 2005 | Declaration of solvency (3 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Appointment of a voluntary liquidator (1 page) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (6 pages) |
17 July 2003 | Return made up to 17/06/03; no change of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Statement of rights attached to allotted shares (2 pages) |
30 July 2002 | Nc inc already adjusted 07/02/02 (1 page) |
30 July 2002 | Ad 07/02/02--------- £ si 399@1 (2 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 April 1998 | Return made up to 17/06/97; full list of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
31 March 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 August 1997 | Accounts made up to 31 October 1996 (14 pages) |
2 September 1996 | Accounts made up to 31 October 1995 (12 pages) |
15 July 1996 | Return made up to 17/06/96; no change of members
|
12 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Return made up to 17/06/95; no change of members
|