Newcastle Upon Tyne
Tyne & Wear
NE6 1TS
Secretary Name | Consiglia Cesaro |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 August 1999(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 April 2001) |
Role | Secretary |
Correspondence Address | 3 Paxford Close Newcastle Upon Tyne Tyne & Wear NE7 7PA |
Director Name | Carlo Brigato |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 1996(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 August 1999) |
Role | Catering Manager |
Correspondence Address | 4 Stainburn View Leeds LS17 6PS |
Secretary Name | Giueseppe Fruttuoso |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 1996(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 6 Leazes Park Road Newcastle Upon Tyne NE1 4PF |
Secretary Name | Diane Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 36 Trinity Courtyard Newcastle Upon Tyne Tyne & Wear NE6 1TS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 July 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 Leazes Park Road Newcastle Upon Tyne Tyne & Wear NE1 4PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2000 | Strike-off action suspended (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1999 | Return made up to 08/07/98; no change of members (4 pages) |
7 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 September 1999 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
12 November 1997 | Return made up to 08/07/97; full list of members
|
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 August 1996 | Director resigned (1 page) |
8 July 1996 | Incorporation (12 pages) |