Vicars Green
Newcastle Upon Tyne
NE7 7PA
Director Name | Mr James Randolph Martin Lowe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 8 years (closed 23 July 2002) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Edlingham Close Castle Farm Newcastle Upon Tyne NE3 1RH |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Mr David Kenneth Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1996) |
Role | Financial Controller & Co Sec |
Country of Residence | England |
Correspondence Address | 29 Moss Crescent Crawcrook Ryton Tyne & Wear NE40 4XL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 North Street Newcastle Upon Tyne NE1 8DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,516 |
Current Liabilities | £4,800 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 24 June |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2002 | Application for striking-off (1 page) |
4 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
8 January 2001 | Return made up to 24/12/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: diana house 33-34 chiswell street london EC1Y 4SE (1 page) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 February 1997 | Return made up to 24/12/96; no change of members
|
3 February 1997 | Director's particulars changed (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 1 saville chambers north st newcastle upon tyne NE1 8DF (1 page) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |