Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Simon Cunningham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 1 Guardians Court North Road, Ponteland Newcastle Upon Tyne NE20 9UG |
Secretary Name | Michael James Earle Dethick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 17 Rectory Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XR |
Director Name | Andrew Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 7 The Birches Sunniside Newcastle Upon Tyne NE16 5EU |
Director Name | Robert Black |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | The Coach House 1 Templars Cramond Edinburgh EH4 6BY Scotland |
Director Name | Roy Woodward |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Murrayfield Avenue Edinburgh EH12 6AU Scotland |
Secretary Name | Julia Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 2 Alnside Court, Lesbury Alnwick NE66 3PD |
Registered Address | C/O Rmt 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Voluntary strike-off action has been suspended (1 page) |
20 January 2004 | Voluntary strike-off action has been suspended (1 page) |
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Voluntary strike-off action has been suspended (1 page) |
11 February 2003 | Voluntary strike-off action has been suspended (1 page) |
8 January 2003 | Application for striking-off (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 23 elgy road gosforth newcastle uopon tyne tyne & wear NE3 (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: the arch hawthorne house forth banks newcastle upon tyne NE1 3SG (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Secretary resigned (1 page) |
13 November 2001 | Return made up to 27/10/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | Return made up to 27/10/00; full list of members (5 pages) |
17 November 2000 | Return made up to 27/10/99; full list of members (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 October 2000 | New secretary appointed (3 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Location of register of members (1 page) |
21 April 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 May 1998 | Director resigned (1 page) |
2 February 1998 | Return made up to 27/10/97; full list of members (8 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Ad 21/03/97--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Nc inc already adjusted 21/03/97 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
19 February 1997 | Return made up to 27/10/96; full list of members (6 pages) |
14 October 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | New director appointed (2 pages) |
18 June 1996 | Company name changed yellow m 3D LIMITED\certificate issued on 19/06/96 (2 pages) |
20 February 1996 | Accounting reference date notified as 31/10 (1 page) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: milburn house dean street newcastle upon tyne tyne and wear NE1 1NP (1 page) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | New secretary appointed;new director appointed (1 page) |
19 February 1996 | Company name changed eiwn 35 LIMITED\certificate issued on 20/02/96 (2 pages) |