Tynemouth
Tyne & Wear
NE30 4EY
Secretary Name | Nicholas Dale Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 75 The Crossway York North Yorkshire YO31 9LE |
Director Name | Nicholas Read |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Communications Retailer |
Correspondence Address | Holly Cottage 29 Water Lane, Dunnington York North Yorkshire YO19 5NP |
Secretary Name | Mark Robert Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Communications Retailer |
Correspondence Address | 66 Swaledale Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7TB |
Director Name | Karl Alyn Bragg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 1998) |
Role | Communications Retailer |
Correspondence Address | 257 Heddon Flat 4 Craven Court Hedon Road Hull HU9 1NQ |
Secretary Name | Julia Michele Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 66 Swaledale Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7TB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 17 Latimer Street Tynemouth Tyne & Wear NE30 4EY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 15 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
19 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
17 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
1 March 2004 | Return made up to 02/02/04; full list of members
|
21 August 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
11 March 2003 | Return made up to 02/02/03; full list of members
|
11 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 192A heaton road heaton newcastle upon tyne NE6 5HP (1 page) |
9 March 2002 | Return made up to 02/02/02; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 May 2001 | New secretary appointed (2 pages) |
15 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
23 August 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
5 March 1999 | Return made up to 02/02/99; change of members
|
24 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
9 March 1998 | Return made up to 02/02/98; no change of members
|
17 February 1998 | Registered office changed on 17/02/98 from: 66 swaledale gardens high heaton newcastle upon tyne NE7 7TB (1 page) |
10 November 1997 | Company name changed K2 communications LIMITED\certificate issued on 11/11/97 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
5 March 1997 | Return made up to 02/02/97; full list of members
|
10 February 1997 | Resolutions
|
9 April 1996 | New director appointed (2 pages) |
18 February 1996 | Accounting reference date notified as 28/02 (1 page) |
18 February 1996 | Ad 08/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Memorandum and Articles of Association (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
2 February 1996 | Incorporation (12 pages) |