Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0SZ
Director Name | Alan Gate |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 40 Scarborough Court Byker Newcastle Upon Tyne Tyne & Wear NE6 2TG |
Secretary Name | Christopher George Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Director/Company Secretary |
Correspondence Address | 32 Grange Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0SZ |
Director Name | Mr Neil Fletcher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 128a Benton Road Newcastle Upon Tyne Tyne & Wear NE7 7DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rdfloor 11 Ridley Place Newcastle Upon Tyne Tyne & Wear NE1 8JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 1999 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 5 July 2017 (overdue) |
---|
17 June 1999 | Order of court to wind up (2 pages) |
---|---|
17 June 1999 | Order of court to wind up (2 pages) |
21 April 1999 | Court order notice of winding up (1 page) |
21 April 1999 | Court order notice of winding up (1 page) |
19 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
18 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
18 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 6TH floor metrovick house 24 northumberland road newcastle upon tyne tyne and wear NE1 8JF (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 6TH floor metrovick house 24 northumberland road newcastle upon tyne tyne and wear NE1 8JF (1 page) |
26 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
24 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
25 July 1995 | Return made up to 21/06/95; full list of members
|
25 July 1995 | Return made up to 21/06/95; full list of members
|
24 March 1995 | Particulars of mortgage/charge (10 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |