Fenham
Newcastle Upon Tyne
NE4 9AJ
Secretary Name | John O Neill & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2000(5 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 19 December 2000) |
Correspondence Address | 8 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Director Name | Kemal Oz |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 October 1994(1 week after company formation) |
Appointment Duration | 4 months (resigned 16 February 1995) |
Role | Restauranteur |
Correspondence Address | 85 Coast Road Heaton Newcastle NE7 7RP |
Director Name | Dr Mustafa Ozoran |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British/Turkish |
Status | Resigned |
Appointed | 14 October 1994(1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 1995) |
Role | Chemical Engineer |
Correspondence Address | 2 Karagozier Ortayol Number 36 Fethiye 48300 Foreign |
Secretary Name | Kemal Oz |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 14 October 1994(1 week after company formation) |
Appointment Duration | 4 months (resigned 16 February 1995) |
Role | Restauranteur |
Correspondence Address | 85 Coast Road Heaton Newcastle NE7 7RP |
Director Name | Ruchan Dikmen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 1997) |
Role | Retired |
Correspondence Address | 85 Coast Road Heaton Newcastle Upon Tyne NE7 7RP |
Secretary Name | Ruchan Dikmen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 1997) |
Role | Retired |
Correspondence Address | 85 Coast Road Heaton Newcastle Upon Tyne NE7 7RP |
Director Name | Sumer Sardagi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 1999) |
Role | Meat Wholesaler |
Correspondence Address | 40 Salters Close Gosforth Newcastle Upon Tyne NE3 5BZ |
Director Name | Ziver Gurevin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 1998) |
Role | Wholesaler |
Correspondence Address | Ga21 Akdemir Mah Demir Yow Cad No. 201 Bursa Foreign |
Secretary Name | Ziver Gurevin |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 21 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 1998) |
Role | Wholesaler |
Correspondence Address | Ga21 Akdemir Mah Demir Yow Cad No. 201 Bursa Foreign |
Secretary Name | Mustafa Sasmaz |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 02 February 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1999) |
Role | Director/Company Secretary |
Correspondence Address | 101 Wingrove Avenue Fenham Newcastle Upon Tyne NE4 9AJ |
Secretary Name | Ulvi Ozjurk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 8 Redcar Road Wallsend Tyne & Wear NE28 0DD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 8 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2000 | Application for striking-off (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
15 December 1999 | Return made up to 07/10/99; full list of members
|
20 April 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (2 pages) |
3 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
3 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Return made up to 07/10/97; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 28 February 1997 (10 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
18 October 1996 | Return made up to 07/10/96; no change of members
|
1 August 1996 | Full accounts made up to 29 February 1996 (9 pages) |
14 November 1995 | Return made up to 07/10/95; full list of members (6 pages) |
23 April 1995 | New director appointed (2 pages) |
14 March 1995 | Director resigned (2 pages) |