Castle Dene South Gosforth
Newcastle Upon Tyne
NE3 1TS
Secretary Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | Manfred Berweger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 April 1997(2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 August 2003) |
Role | Dip.Ing |
Correspondence Address | Hortensiadreef 17 B 2920 Kalmthout Belgium |
Director Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(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 | 31 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Stephenson Street Willington Quay Newcastle Upon Tyne Tyne & Wear NE28 6UE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2003 | Application for striking-off (1 page) |
28 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
14 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members
|
7 March 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
13 September 1999 | Resolutions
|
23 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 January 1998 (6 pages) |
12 March 1998 | Return made up to 31/01/98; full list of members
|
27 January 1998 | Secretary resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Ad 04/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 March 1997 | Resolutions
|
5 March 1997 | Company name changed barrier castings LIMITED\certificate issued on 06/03/97 (2 pages) |
31 January 1997 | Incorporation (12 pages) |