Newcastle Upon Tyne
Tyne & Wear
NE15 7NR
Director Name | Mr Anthony Thomas Knox |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Director Name | Nicholas Mario Quadrini |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 August 2011) |
Role | Company Director |
Correspondence Address | 32 Low Friars Street Friars Gate Apartments Newcastle Upon Tyne Tyne & Wear NE1 5UE |
Secretary Name | Mrs Sheila Winnifred Quadrini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(15 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furzefield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EA |
Secretary Name | Ronald Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | 2 Hugh Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0QT |
Secretary Name | Geoffrey Frederick Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 1 North Croft Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9JY |
Director Name | Mr Paul Anthony Mackings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QS |
Secretary Name | Mrs Mary Isabella Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 31 Laburnum Ave Walkerville Newcastle Upon Tyne NE6 4PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Begbies Traynor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,573,230 |
Cash | £35,186 |
Current Liabilities | £674,932 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
4 May 2011 | Notice of move from Administration to Dissolution (20 pages) |
4 May 2011 | Administrator's progress report to 19 April 2011 (20 pages) |
4 May 2011 | Administrator's progress report to 19 April 2011 (20 pages) |
4 May 2011 | Notice of move from Administration to Dissolution on 19 April 2011 (20 pages) |
29 November 2010 | Administrator's progress report to 14 November 2010 (17 pages) |
29 November 2010 | Administrator's progress report to 14 November 2010 (17 pages) |
26 May 2010 | Administrator's progress report to 14 May 2010 (16 pages) |
26 May 2010 | Administrator's progress report to 14 May 2010 (16 pages) |
14 May 2010 | Notice of extension of period of Administration (1 page) |
14 May 2010 | Notice of extension of period of Administration (1 page) |
15 December 2009 | Administrator's progress report to 14 November 2009 (16 pages) |
15 December 2009 | Administrator's progress report to 14 November 2009 (16 pages) |
20 August 2009 | Statement of affairs with form 2.14B (8 pages) |
20 August 2009 | Statement of affairs with form 2.14B (8 pages) |
22 July 2009 | Result of meeting of creditors (30 pages) |
22 July 2009 | Result of meeting of creditors (30 pages) |
6 July 2009 | Statement of administrator's proposal (22 pages) |
6 July 2009 | Statement of administrator's proposal (22 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page) |
27 May 2009 | Appointment of an administrator (1 page) |
27 May 2009 | Appointment of an administrator (1 page) |
7 May 2009 | Secretary appointed mrs sheila winifred quadrini (1 page) |
7 May 2009 | Secretary appointed mrs sheila winifred quadrini (1 page) |
6 May 2009 | Appointment terminated secretary mary keen (1 page) |
6 May 2009 | Appointment Terminated Secretary mary keen (1 page) |
7 May 2008 | Secretary's Change of Particulars / mary keen / 23/03/2008 / HouseName/Number was: , now: 31; Street was: 18 nansen street, now: laburnum ave; Area was: bulwell, now: walkerville; Post Town was: nottingham, now: newcastle upon tyne; Region was: , now: tyne & wear; Post Code was: NG6 9JE, now: NE6 4PP (1 page) |
7 May 2008 | Secretary's change of particulars / mary keen / 23/03/2008 (1 page) |
7 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 January 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 January 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members
|
4 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 March 2004 | Particulars of mortgage/charge (4 pages) |
13 March 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
5 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
31 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
31 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Return made up to 28/04/01; no change of members (4 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Return made up to 28/04/01; no change of members (4 pages) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (3 pages) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | New secretary appointed (3 pages) |
19 December 2000 | Ad 30/10/00--------- £ si 660000@1=660000 £ ic 100/660100 (2 pages) |
19 December 2000 | Nc inc already adjusted 30/10/00 (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Ad 30/10/00--------- £ si 660000@1=660000 £ ic 100/660100 (2 pages) |
19 December 2000 | Nc inc already adjusted 30/10/00 (1 page) |
22 August 2000 | Return made up to 28/04/00; full list of members (5 pages) |
22 August 2000 | Return made up to 28/04/00; full list of members (5 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: hillgate quay gateshead tyne and wear NE8 2QS (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: hillgate quay gateshead tyne and wear NE8 2QS (1 page) |
28 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 July 2000 | New secretary appointed (3 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (3 pages) |
27 July 2000 | Secretary resigned (1 page) |
8 July 1999 | Return made up to 28/04/96; full list of members (5 pages) |
8 July 1999 | Return made up to 28/04/97; full list of members (5 pages) |
8 July 1999 | Return made up to 28/04/98; full list of members (5 pages) |
8 July 1999 | Return made up to 28/04/99; full list of members (5 pages) |
8 July 1999 | Return made up to 28/04/99; full list of members (5 pages) |
8 July 1999 | Return made up to 28/04/96; full list of members (5 pages) |
8 July 1999 | Return made up to 28/04/98; full list of members (5 pages) |
8 July 1999 | Return made up to 28/04/97; full list of members (5 pages) |
7 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
4 March 1998 | Full accounts made up to 30 April 1995 (9 pages) |
4 March 1998 | Full accounts made up to 30 April 1996 (9 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
4 March 1998 | Full accounts made up to 30 April 1996 (9 pages) |
4 March 1998 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |