Greenside
Ryton
Tyne & Wear
NE40 4RB
Director Name | Mr Paul Andrew Hewitson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Beech Grove Terrace South Ryton Tyne & Wear NE40 4TW |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Director Name | Nicola Ann Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Office Manager |
Correspondence Address | 3 Edinburgh Court Kingston Park Newcastle Upon Tyne NE3 2XQ |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | 2nd Floor 50 Clayton Street West Newcastle Upon Tyne NE1 4EX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2001 | Application for striking-off (1 page) |
18 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
13 March 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 8-14 kepier chare crawcrook ryton tyne & wear NE40 4TS (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 August 1996 | Return made up to 16/08/96; full list of members
|
16 June 1996 | Registered office changed on 16/06/96 from: 82 marlborough crescent newcastle upon tyne NE1 4EE (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 79-81 blenheim street newcastle upon tyne NE1 4BW (1 page) |
12 September 1995 | Accounting reference date notified as 31/12 (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
16 August 1995 | Incorporation (30 pages) |