Newcastle Upon Tyne
NE20 9BW
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Prof John Frederick Wyver |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 82 Sarsfeld Road London SW12 8HP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Robert Paul Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Fairview Road Sutton Surrey SM1 4PD |
Registered Address | 145-147 High Street Gosforth Newcastle Upon Tyne NE3 1HA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2001 | Memorandum and Articles of Association (12 pages) |
5 March 2001 | Company name changed connective media LIMITED\certificate issued on 05/03/01 (2 pages) |
16 February 2001 | Return made up to 16/08/00; full list of members
|
2 January 2001 | Secretary resigned (2 pages) |
2 January 2001 | Director resigned (2 pages) |
2 January 2001 | Director resigned (1 page) |
25 August 1999 | Return made up to 16/08/99; full list of members
|
4 June 1999 | Return made up to 16/08/98; no change of members (4 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 October 1997 | Return made up to 16/08/97; full list of members (6 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page) |
7 November 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
29 October 1996 | Ad 11/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (2 pages) |
16 August 1996 | Incorporation (18 pages) |