Wynyard
Billingham
Cleveland
TS22 5QE
Director Name | Carlo Citrone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Warren Lea Springwell Village Gateshead Tyne & Wear NE9 7QJ |
Secretary Name | Sarah Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 5 Farquhar Street Newcastle Upon Tyne Tyne & Wear NE2 2JJ |
Secretary Name | Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Ne26 2aa |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Director Name | Andrew Anastasi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1999) |
Role | Accountant |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2005 | Receiver ceasing to act (1 page) |
26 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 November 2004 | Receiver ceasing to act (1 page) |
7 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: c/o grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page) |
29 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 71 kingsway north team valley trading esta gateshead tyne & wear NE11 0JH (1 page) |
12 June 2001 | Administrative Receiver's report (10 pages) |
27 April 2001 | Appointment of receiver/manager (1 page) |
24 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Return made up to 01/10/99; full list of members (8 pages) |
22 November 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
9 February 1999 | Return made up to 01/10/98; full list of members
|
2 February 1999 | Ad 17/11/97--------- £ si 400000@1=400000 £ ic 1727653/2127653 (2 pages) |
26 March 1998 | New director appointed (2 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
22 October 1997 | Ad 30/09/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 July 1997 | Company name changed kingsway fitness group LIMITED\certificate issued on 09/07/97 (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: 1 saville chambers, 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New secretary appointed (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
1 October 1996 | Incorporation (12 pages) |