Low Fell
Gateshead
Tyne & Wear
NE9 5HU
Secretary Name | Mr Geoffrey Colin Torbitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2008(11 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Slaley Fatfield Washington Tyne & Wear NE38 8PG |
Director Name | Mr Robert William Cunningham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brookside Wood Fatfield Washington Tyne & Wear NE38 8LH |
Director Name | Mai Lai Chun Mak |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Swaledale Wallsend Tyne & Wear NE28 8TR |
Secretary Name | William Frederick Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Fenhall Park Lanchester Durham DH7 0JT |
Secretary Name | Brian Leslie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenacre Park Low Fell Gateshead Tyne & Wear NE9 6HF |
Secretary Name | Maria Rosaria Fortunata Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | 7 Greenacre Park Low Fell Gateshead Tyne & Wear NE9 6HF |
Director Name | Mark Louis Shaverin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2008) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 34 Wentworth Drive Usworth Washington Tyne And Wear NE37 1PX |
Director Name | Priscilla Anne Bowen Wilson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2000) |
Role | Vocational Training |
Correspondence Address | 3 David Terrace Bowburn Durham County Durham DH6 5EF |
Director Name | Timothy Richard Wilson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2008) |
Role | Business Consultant |
Correspondence Address | 478 Old Durham Road Low Fell Gateshead Tyne & Wear NE9 5DR |
Director Name | Ronald Peter Hardy Cohn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 32 South Hill Park Hampstead London NW3 2SJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 27 Durham Road Birtley Chester Le Street County Durham DH3 2QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
17 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / brian wilson / 01/04/2008 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 March 2009 | Return made up to 27/02/08; full list of members (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from armstrong house armstrong road district 2 washington tyne & wear NE37 1PR (1 page) |
21 July 2008 | Appointment terminate, director ronald cohn logged form (1 page) |
18 July 2008 | Appointment terminated director robert cunningham (1 page) |
18 July 2008 | Appointment terminated director mark shaverin (1 page) |
18 July 2008 | Secretary appointed geoffrey colin torbitt (2 pages) |
18 July 2008 | Appointment terminated secretary maria wilson (1 page) |
18 July 2008 | Appointment terminated director timothy wilson (1 page) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
2 May 2007 | Director resigned (1 page) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
1 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
1 March 2006 | Director's particulars changed (1 page) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members (10 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
26 March 2003 | Return made up to 27/02/03; full list of members
|
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (8 pages) |
10 January 2002 | New director appointed (2 pages) |
28 March 2001 | Ad 31/08/00--------- £ si 2000@1=2000 £ ic 32000/34000 (2 pages) |
28 March 2001 | Return made up to 27/02/01; full list of members (8 pages) |
28 March 2001 | Ad 31/12/00--------- £ si 12000@1=12000 £ ic 20000/32000 (2 pages) |
27 March 2001 | Accounts made up to 31 May 2000 (8 pages) |
18 December 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
4 April 2000 | Accounts made up to 31 May 1999 (7 pages) |
14 December 1999 | Ad 28/10/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
31 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Accounts made up to 31 May 1998 (7 pages) |
20 May 1998 | Company name changed wk capability snapshot LIMITED\certificate issued on 21/05/98 (2 pages) |
7 May 1998 | New secretary appointed (3 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: hutton nouse sandyford road newcastle upon tyne tyne & wear NE2 1QU (1 page) |
7 May 1998 | Return made up to 27/02/98; full list of members
|
7 May 1998 | Secretary resigned (1 page) |
16 September 1997 | Ad 07/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | New director appointed (2 pages) |
14 March 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |