Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Mr David Malcolm Winders |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1997(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Paul Fraser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 September 1997) |
Role | Company Director |
Correspondence Address | 45 Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 3 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
17 March 2004 | Application for striking-off (1 page) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (5 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 September 2002 | Accounts made up to 27 April 2002 (9 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
31 October 2001 | Accounts made up to 28 April 2001 (9 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
1 March 2001 | Accounts made up to 29 April 2000 (10 pages) |
20 April 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 22/02/00; full list of members
|
3 March 2000 | Accounts made up to 24 April 1999 (6 pages) |
4 August 1999 | Auditor's resignation (1 page) |
13 March 1999 | Accounts made up to 25 April 1998 (6 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
24 March 1998 | Accounts made up to 27 April 1997 (6 pages) |
16 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
19 May 1997 | Return made up to 07/03/97; full list of members (6 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
15 May 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
10 October 1996 | Ad 11/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 1996 | Resolutions
|
24 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | £ nc 100/1000 18/04/96 (1 page) |
22 April 1996 | Company name changed crossco (197) LIMITED\certificate issued on 23/04/96 (2 pages) |