Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Secretary Name | Mr Gordon Reed |
---|---|
Nationality | English |
Status | Closed |
Appointed | 19 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 October 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Hawthorns 10 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AB |
Director Name | Jason Phillip Roberts |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 102 Pevensey Road Eastbourne East Sussex BN22 8AE |
Director Name | Benjamin Wales |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 16 December 1996) |
Role | Consultant |
Correspondence Address | 1 Stratford Gardens Low Fell Gateshead Tyne & Wear NE9 5HE |
Director Name | Kathleen Mary Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 2 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 12 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2000 | Accounts for a small company made up to 30 March 1999 (3 pages) |
7 April 1999 | Return made up to 07/02/99; no change of members (6 pages) |
7 April 1999 | Accounting reference date shortened from 30/09/98 to 30/03/98 (1 page) |
4 March 1999 | Return made up to 07/02/97; full list of members (6 pages) |
12 May 1998 | Director resigned (1 page) |
16 March 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
3 March 1998 | Return made up to 07/02/98; full list of members
|
11 January 1998 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 18 backgoldspink lane sandyford newcastle upon tyne NE2 1NU (1 page) |
24 January 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
9 October 1996 | Accounting reference date notified as 30/09 (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
7 February 1996 | Incorporation (14 pages) |