South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director Name | John Strother Shallcross |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 December 2004) |
Role | Welding Engineer |
Correspondence Address | Low Heighley House Low Heighley Drive Morpeth Northumberland NE61 3BZ |
Secretary Name | Mr John James Danskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 The Cloisters South Gosforth Newcastle Upon Tyne Tyne & Wear NE7 7LS |
Director Name | Allan Brook |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 1998) |
Role | Steel Profiling |
Correspondence Address | Masonic House Station Road Seaton Delaval Tyne & Wear NE25 0PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | Strike-off action suspended (1 page) |
12 May 2003 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
20 July 2001 | Form 3.2 (8 pages) |
20 July 2001 | Administrative Receiver's report (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: service welding LTD davy bank wallsendet west newcastle upon tyne NE28 6UZ (1 page) |
8 May 2001 | Appointment of receiver/manager (2 pages) |
18 September 2000 | Particulars of mortgage/charge (4 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
9 September 1999 | Return made up to 28/08/99; full list of members
|
1 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 28/08/98; no change of members (5 pages) |
9 February 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
18 September 1997 | Return made up to 28/08/97; full list of members
|
31 October 1996 | Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1996 | Memorandum and Articles of Association (8 pages) |
17 October 1996 | Company name changed wardenbeam LIMITED\certificate issued on 18/10/96 (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 1996 | Incorporation (9 pages) |