Haydon Grange Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Director Name | Marie Doyle |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 August 2003) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 16 Nunwick Way Haydon Grange Little Benton Newcastle Upon Tyne NE7 7GB |
Secretary Name | Mr Anthony Paul Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 August 2003) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 16 Nunwick Way Haydon Grange Little Benton Newcastle Upon Tyne Tyne & Wear NE7 7GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 22 Quay Laeal Saint Peters Wharf Newcastle Upon Tyne NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
7 March 2003 | Application for striking-off (1 page) |
2 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 December 2001 | Return made up to 21/12/01; full list of members
|
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 February 2001 | Return made up to 21/12/00; full list of members
|
17 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
26 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
2 May 1996 | Accounting reference date notified as 31/03 (1 page) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | Secretary resigned (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 December 1995 | Incorporation (12 pages) |