Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Secretary Name | Margaret Teresa Durkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 1 Brandling Park Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Abdul Latif |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 1997) |
Role | Restaurateur |
Correspondence Address | 5 Exelby Close Whitebridge Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LB |
Secretary Name | Frank Mitchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brandling Park Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Nawaressa Knanum Latif |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 2000) |
Role | Company Director & Secretary |
Correspondence Address | 5 Exelby Close Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5LG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 22 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£310 |
Current Liabilities | £1,075 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2003 | Application for striking-off (1 page) |
13 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
28 June 2002 | Resolutions
|
6 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
3 April 2001 | Return made up to 08/11/00; full list of members
|
2 April 2001 | New secretary appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
3 May 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
7 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
7 December 1998 | Return made up to 08/11/98; full list of members (6 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
14 November 1997 | Return made up to 08/11/97; no change of members
|
3 August 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Accounts for a dormant company made up to 30 November 1995 (6 pages) |
19 August 1996 | Ad 31/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 1996 | Accounting reference date shortened from 30/11/96 to 31/08/96 (1 page) |
29 February 1996 | Return made up to 08/11/95; full list of members (6 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |