Ovingham
Northumberland
NE42 6BS
Secretary Name | Elaine Ann Sonnenfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodburn Street Stobswood Morpeth Northumberland NE61 5QD |
Director Name | Conrad John Rowland |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 weeks after company formation) |
Appointment Duration | 5 years (resigned 19 March 1999) |
Role | Management Consultant |
Correspondence Address | Mulberry Crouch Lane, Winkfield Windsor Berkshire SL4 4TW |
Secretary Name | Martin William Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 15 Churchdown Close Boldon Colliery Newcastle Upon Tyne Tyne & Wear NE35 9HA |
Secretary Name | Josephine Mary Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 5 Burnside Close Ovingham Northumberland NE42 6BS |
Director Name | Josephine Mary Eldridge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 5 Burnside Close Ovingham Northumberland NE42 6BS |
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 September 1996) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Villa Santa Maddalena Strada Santa Maddalena Amelia Tr 05022 Italy |
Director Name | Mr Anthony Peter Lahert |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 24 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Hedgerley Hill Hedgerley Berkshire SL2 3RL |
Director Name | Mr Stuart David Ivor Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Milson Road London W14 0LJ |
Director Name | Mr Jeremy Peter Middleton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlea Lodge 45 The Grove Gosforth Newcastle Upon Tyne NE3 1NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne Tyne & Wear 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 |
---|---|
Cash | £87 |
Current Liabilities | £8,417 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | Voluntary strike-off action has been suspended (1 page) |
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2002 | Application for striking-off (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 9 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
6 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
20 November 2000 | Director resigned (1 page) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 18/02/99; full list of members
|
16 December 1998 | Registered office changed on 16/12/98 from: 15 st james street newcastle upon tyne NE14NF (1 page) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Return made up to 18/02/98; no change of members (4 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
21 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 September 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
17 November 1995 | New director appointed (2 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
2 May 1995 | Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1995 | Return made up to 18/02/95; full list of members (6 pages) |