Beswicks Lane
Alderley Edge
SK9 7SN
Director Name | Mrs Heather Ging |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(1 year after company formation) |
Appointment Duration | 10 years (closed 28 September 2004) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AH |
Director Name | Graham Charles Ward |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(1 year after company formation) |
Appointment Duration | 10 years (closed 28 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 47 Green Curve Banstead Surrey SM7 1NS |
Secretary Name | Graham Charles Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(1 year after company formation) |
Appointment Duration | 10 years (closed 28 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 47 Green Curve Banstead Surrey SM7 1NS |
Director Name | Kirstie Elizabeth Falkous |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 September 2004) |
Role | Writer/TV Producer |
Correspondence Address | 6 Lavender Gardens Gateshead Tyne & Wear NE9 5TB |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Secretary Name | Jaqueline Denise Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 September 1994) |
Role | Actress |
Correspondence Address | The Hemmel Highmickley Stocksfield Northumberland NE9 7RL |
Secretary Name | Jaqueline Denise Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(1 year after company formation) |
Appointment Duration | 4 days (resigned 21 September 1994) |
Role | Actress |
Correspondence Address | The Hemmel Highmickley Stocksfield Northumberland NE9 7RL |
Director Name | Arthur Thomas McKenzie |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 1998) |
Role | Playwright |
Correspondence Address | 53 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Director Name | Kirsty Hasson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1998) |
Role | Tax Consultant |
Correspondence Address | 27 The Drive Gosforth Newcastle Upon Tyne NE3 4AH |
Registered Address | Cartington House 24 The Drive Newcastle Upon Tyne NE3 4AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £4,653 |
Cash | £5,300 |
Current Liabilities | £4,559 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1999 | Return made up to 17/09/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1998 | Return made up to 17/09/98; full list of members
|
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 January 1998 | Return made up to 17/09/97; full list of members (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Return made up to 17/09/96; no change of members
|
24 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | New director appointed (2 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
18 October 1995 | Return made up to 17/09/95; full list of members
|