39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Director Name | Mr Paul David Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westsyde House Westsyde Darras Hall Newcastle Upon Tyne Tyne And Wear NE20 9LS |
Director Name | Alan Garth Bownes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(6 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Chapel House Drive Newcastle Upon Tyne NE5 1AJ |
Secretary Name | Alan Garth Bownes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Chapel House Drive Newcastle Upon Tyne NE5 1AJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Jack Kaye |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 137 Fitzstephen Road Dagenham Essex RM8 2YB |
Director Name | Michael Dan Harouni |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Flat 3 Elsworthy Road London NW3 3DS |
Secretary Name | Mr Paul David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westsyde House Westsyde Darras Hall Newcastle Upon Tyne Tyne And Wear NE20 9LS |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tennyson Court Bewick Grange Prudhoe Northumberland NE42 6RJ |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 1995) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Registered Address | Pointgold House Brunswick Industrial, Estate Newcastle Upon Tyne Tyne & Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Year | 2014 |
---|---|
Gross Profit | £2,301,199 |
Cash | £578,284 |
Current Liabilities | £6,715,416 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | Strike-off action suspended (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2004 | Receiver ceasing to act (1 page) |
23 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Appointment of receiver/manager (1 page) |
20 September 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
15 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
30 May 2001 | New director appointed (2 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
7 February 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
30 October 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
3 April 1999 | Return made up to 26/02/99; full list of members (7 pages) |
19 March 1999 | New director appointed (2 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 April 1998 | Return made up to 26/02/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: britannia house askew road west gateshead tyne & wear NE8 2PD (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 26/02/96; full list of members (5 pages) |
17 April 1996 | Director resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 September 1995 | Director's particulars changed (4 pages) |
6 September 1995 | 882R,amends form received 270793 (4 pages) |
6 September 1995 | 882R,cancels one received 290795 (4 pages) |
6 September 1995 | Return made up to 26/02/95; no change of members; amend (8 pages) |
2 August 1995 | Ad 06/05/94--------- £ si 100@1 (4 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | New director appointed (4 pages) |
29 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
17 May 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1993 | Director resigned (2 pages) |
21 September 1993 | New director appointed (2 pages) |