2 Standard Street Field Close
Newcastle Upon Tyne
NE2 2NB
Director Name | Paul William Skevington |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1996(same day as company formation) |
Role | Promoter |
Correspondence Address | 260 Westgate Road Newcastle Upon Tyne NE4 6AQ |
Secretary Name | James William Heslett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1996(same day as company formation) |
Role | Promoter |
Correspondence Address | Suite 1 Polar Studios 2 Standard Street Field Close Newcastle Upon Tyne NE2 2NB |
Director Name | Michael Stockton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Promoters |
Correspondence Address | 260 Westgate Road Newcastle Upon Tyne NE4 6AQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 30 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
22 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2000 | Registered office changed on 17/03/00 from: 1A dinsdale place sandyford newcastle upon tyne NE2 1BD (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 November 1998 | Return made up to 21/08/98; full list of members
|
20 March 1998 | Company name changed ice fm LIMITED\certificate issued on 23/03/98 (2 pages) |
5 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
26 October 1997 | Return made up to 21/08/97; full list of members
|
26 October 1997 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
21 August 1996 | Incorporation (12 pages) |