Newcastle Upon Tyne
NE3 4JL
Director Name | Vivien McGee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Montagu Avenue Gosforth Newcastle |
Secretary Name | Bryan George McGee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 June 2005) |
Role | Brick Factor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Newcastle Upon Tyne NE3 4JL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Montagu Court Montagu Avenue Newcastle Upon Tyne NE3 4JL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
5 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
5 February 2002 | Return made up to 08/02/02; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 26,montagu court montagu avenue gosforth newcastle upon tyne NE3 4JL (1 page) |
22 February 1999 | Return made up to 08/02/99; no change of members (6 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
16 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
11 April 1997 | Ad 09/09/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
11 April 1997 | Return made up to 08/02/97; full list of members (6 pages) |
2 October 1996 | Accounting reference date notified as 30/06 (1 page) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
5 September 1996 | Company name changed bondsweep LIMITED\certificate issued on 06/09/96 (2 pages) |
4 September 1996 | Resolutions
|
8 February 1996 | Incorporation (12 pages) |