Byrness Village
Newcastle Upon Tyne
NE19 1TR
Director Name | Mrs Clare Louise Phillips |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Byrness Village Newcastle Upon Tyne NE19 1TR |
Secretary Name | Mrs Clare Louise Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(5 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Byrness Village Newcastle Upon Tyne NE19 1TR |
Secretary Name | Mrs Violet Lesley Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue North Seaton Ashington Northumberland NE63 9JW |
Secretary Name | Clare Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | Seadre House Prestwick Road Dinnington Newcastle Upon Tyne NE13 7AG |
Director Name | Norman Tween |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 59 Falmouth Road North Shields Tyne & Wear NE29 8PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Compulsory strike-off action has been suspended (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
23 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
18 September 2002 | Return made up to 11/07/02; full list of members (7 pages) |
2 July 2002 | Partial exemption accounts made up to 31 August 2001 (13 pages) |
4 October 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 11/07/01; full list of members
|
2 July 2001 | Partial exemption accounts made up to 31 August 2000 (13 pages) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
2 September 1999 | Return made up to 11/07/99; full list of members
|
1 June 1999 | Full accounts made up to 31 July 1998 (16 pages) |
1 September 1998 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
7 August 1998 | Return made up to 11/07/98; no change of members
|
10 July 1998 | Full accounts made up to 31 July 1997 (13 pages) |
17 March 1998 | New director appointed (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 10-12 the close the quayside newcastle upon tyne NE1 3RE (1 page) |
16 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
14 May 1997 | Ad 31/10/95--------- £ si 98@1 (2 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | New director appointed (2 pages) |
13 August 1996 | Return made up to 11/07/96; full list of members
|
11 August 1996 | New secretary appointed (2 pages) |
23 July 1996 | Ad 16/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Company name changed powerbash LIMITED\certificate issued on 20/09/95 (4 pages) |
11 July 1995 | Incorporation (12 pages) |