Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4DN
Director Name | Mr George Heydon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Secretary Name | Mr George Heydon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Secretary Name | Julie Patricia Herbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 35 Reef House Harbour Walk Hartlepool Cleveland TS24 0XT |
Director Name | Derek John Webb |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 7 Rowanside Risedale Hill Grange Over Sands Cumbria LA11 7EQ |
Secretary Name | Freda Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 November 2002) |
Role | Secretary |
Correspondence Address | 7 Rowanside Grange Over Sands Cumbria LA11 7EQ |
Director Name | Mark Radtke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 7 Aireside Terrace Cononley Keighley West Yorkshire BD20 8LY |
Secretary Name | Jemma Victoria Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 50 Greenford Kibblesworth Gateshead Tyne & Wear NE11 0TJ |
Director Name | Top Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | High Road Londonthorpe Grantham Lincs NG31 9RU |
Secretary Name | Top Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | High Road Londonthorpe Grantham Lincs NG31 9RU |
Registered Address | Talent House Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2005 | Return made up to 08/02/05; full list of members
|
22 November 2004 | Director resigned (1 page) |
1 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
16 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
25 February 2003 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | S-div 22/11/02 (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
9 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Return made up to 08/02/97; full list of members
|
25 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: l'onde high road londonthorpe grantham lincs NG31 9RU (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1997 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
24 October 1996 | Company name changed wickenby contractors LIMITED\certificate issued on 25/10/96 (5 pages) |
8 February 1996 | Incorporation (15 pages) |