Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SY
Director Name | Laurence William Goodfellow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 December 2001) |
Role | Garage Proprietor |
Correspondence Address | The Old School House West Bolton Alnwick Northumberland NE66 2EE |
Director Name | George Little |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 December 2001) |
Role | Retired |
Correspondence Address | 2 Skaylock Drive Washington Tyne & Wear NE38 0QD |
Director Name | Mr William Wallace Niblo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 December 2001) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mill Hill Road East Denton Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4AJ |
Director Name | Lee Melvin Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 December 2001) |
Role | Electronics Tech |
Correspondence Address | 22 Kendal Street Carlisle Cumbria CA2 5UF |
Secretary Name | Gail Saxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 December 2001) |
Role | Organiser |
Correspondence Address | 42 Percy Park Tynemouth Tyne & Wear NE30 4JX |
Director Name | Mr Douglas John Sadler |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 December 2001) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Whalton Road Belsay Northumberland NE20 0EU |
Director Name | Robert Alfons Thompson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 59 Hatfield Drive Netherfield Park Cramlington Northumberland NE23 7TU |
Secretary Name | Austin Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Michael Dennison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 60 Birkdale Whitley Bay Tyne & Wear NE25 9LY |
Director Name | Lindsey Reah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 39 Manorfields Bonton North Tyneside |
Secretary Name | Michael Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 60 Birkdale Whitley Bay Tyne & Wear NE25 9LY |
Director Name | Christopher Gerard Delaney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 1997) |
Role | Homes Manager The Edward Lloyd |
Correspondence Address | 211 Scrogg Road Walker Newcastle Upon Tyne Tyne And Wear NE6 3EN |
Director Name | Elaine Hope |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 1999) |
Role | Social Worker |
Correspondence Address | 5 Albany Gardens Whitley Bay Tyne & Wear NE26 2DY |
Director Name | Christine Pyle |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 47 The Drive Gosforth Newcastle Upon Tyne NE3 4AJ |
Registered Address | Stephenson Buildings Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £4,634 |
Cash | £2,810 |
Current Liabilities | £3,089 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
8 December 1999 | Annual return made up to 24/08/99
|
19 November 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: pandon gate house 5 city road newcastle upon tyne NE1 2AF (1 page) |
27 January 1999 | Full accounts made up to 31 May 1998 (7 pages) |
17 September 1998 | New director appointed (2 pages) |
1 September 1998 | Annual return made up to 24/08/98
|
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
14 October 1997 | Annual return made up to 11/05/97 (6 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
23 December 1996 | Annual return made up to 11/05/96 (6 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned;director resigned (2 pages) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | Director resigned (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ (1 page) |
28 June 1995 | Secretary resigned;new director appointed (2 pages) |
28 June 1995 | Annual return made up to 11/05/95
|
28 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |