Arnold
Nottingham
NG5 7DP
Director Name | Peter Robert Drury |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 November 2006) |
Role | Management Consultant |
Correspondence Address | 12 Whittonstall Washington Tyne & Wear NE38 8PH |
Secretary Name | Peter Robert Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 November 2006) |
Role | Management Consultant |
Correspondence Address | 12 Whittonstall Washington Tyne & Wear NE38 8PH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o leather & co russel house mill road langley moor durham DH7 8HJ (1 page) |
23 June 2006 | Application for striking-off (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
8 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
5 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
2 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
27 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 May 1997 | Return made up to 24/04/97; full list of members
|
3 September 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
5 August 1996 | Ad 17/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 May 1996 | New secretary appointed;new director appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
24 April 1996 | Incorporation (11 pages) |