Newcastle Upon Tyne
Tyne & Wear
NE3 1UH
Secretary Name | Miss Alisa Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 September 2004) |
Role | Admin Officer |
Correspondence Address | 3 Bath Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UH |
Director Name | Brian Hedley Hines |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 September 2004) |
Role | Engineer |
Correspondence Address | Meadow Cottage Longframlington Northumberland NE65 8AY |
Director Name | Miss Elizabeth Jayne Pickersgill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 1998) |
Role | Market Support Manager |
Correspondence Address | 62 Deneside Court Newcastle Upon Tyne Tyne & Wear NE2 1JW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Ground Floor Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
8 April 2003 | Return made up to 31/10/02; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 January 2000 | Return made up to 31/10/99; full list of members
|
2 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 31/10/97; full list of members
|
2 November 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
1 July 1997 | Secretary resigned (1 page) |
31 October 1996 | Incorporation (14 pages) |