Newcastle Upon Tyne
Tyne & Wear
NE2 1RN
Secretary Name | Lynn Kathleen McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 121 Two Ball Lonnen Newcastle NE4 9RS |
Director Name | Hilary Mary St John Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Theatre Technician |
Correspondence Address | 15 Crossway Jesmond Newcastle Upon Tyne NE2 3QH |
Secretary Name | Mr David Leslie Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heatherleazes Warkworth Northumberland NE65 0TZ |
Director Name | Maggie Bassinder |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2001) |
Role | Retired |
Correspondence Address | 58 Bolingbroke Street Heaton Newcastle Tyne & Wear NE6 5PH |
Director Name | Mark John Michael Hearn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2000) |
Role | Student |
Correspondence Address | 57 Derwent Gardens Wallsend Newcastle Tyne & Wear NE28 0EX |
Director Name | Elizabeth Paton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 81 Craigmillar Avenue Newcastle Upon Tyne Tyne & Wear NE5 3SP |
Director Name | Josephine Fraser |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 14 Kirk Wood Drive Newcastle Tyne & Wear NE3 3AQ |
Director Name | Suzanne Jane Nugawela |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 34 Glebe Crescent Forest Hall Newcastle Upon Tyne North Tyneside NE12 7JR |
Director Name | Dr Andrew William Cox |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 19 January 2004) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 192 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1RN |
Secretary Name | Suzanne Jane Nugawela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 34 Glebe Crescent Forest Hall Newcastle Upon Tyne North Tyneside NE12 7JR |
Secretary Name | Lynn Kathleen McCarthy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(10 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2004) |
Role | Company Director |
Correspondence Address | 58 Henshaw Place Newcastle Upon Tyne Tyne & Wear NE5 2HL |
Secretary Name | Lynn Kathleen McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(10 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2004) |
Role | Company Director |
Correspondence Address | 58 Henshaw Place Newcastle Upon Tyne Tyne & Wear NE5 2HL |
Director Name | Mark Hearn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(10 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | 467 Welbeck Road Walker Newcastle NE6 2PB |
Secretary Name | Mr Ian Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Redesdale Avenue Newcastle Upon Tyne Tyne & Wear NE3 3PP |
Registered Address | First Floor Sunco House 5 Carliol Square NE1 6UF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
26 March 2007 | Annual return made up to 15/03/07
|
6 October 2006 | Accounts made up to 31 March 2006 (1 page) |
22 March 2006 | Annual return made up to 15/03/06 (3 pages) |
16 January 2006 | New secretary appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 November 2005 | Accounts made up to 31 March 2005 (1 page) |
20 April 2005 | Annual return made up to 25/03/05
|
8 December 2004 | Accounts made up to 31 March 2004 (1 page) |
2 December 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned;director resigned (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
20 April 2004 | Annual return made up to 25/03/04 (4 pages) |
20 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Accounts made up to 31 March 2003 (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
4 April 2003 | Annual return made up to 25/03/03 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2002 | Annual return made up to 25/03/02 (3 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 June 2001 | New director appointed (2 pages) |
3 May 2001 | Annual return made up to 06/04/01
|
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
8 May 2000 | Annual return made up to 06/04/00
|
9 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | Annual return made up to 06/04/99
|
9 February 1999 | Registered office changed on 09/02/99 from: 109 pilgrim street newcastle upon tyne northumberland NE1 6QF (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Resolutions
|
25 July 1998 | Director's particulars changed (1 page) |
11 May 1998 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 06/04/98 (4 pages) |
23 December 1997 | Accounts made up to 31 March 1997 (1 page) |
28 May 1997 | Annual return made up to 06/04/97 (4 pages) |
13 January 1997 | Accounts made up to 31 March 1996 (1 page) |
7 May 1996 | Annual return made up to 06/04/96 (4 pages) |
25 February 1996 | Accounts made up to 31 March 1995 (1 page) |
25 February 1996 | Resolutions
|
25 April 1995 | Annual return made up to 06/04/95 (4 pages) |