Whickham
Newcastle-Upon-Tyne
NE16 5AL
Secretary Name | Alan Brooks Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Parkdale Rise Whickham Newcastle Upon Tyne NE16 5ZB |
Director Name | Alan Brooks Robinson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 June 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Parkdale Rise Whickham Newcastle Upon Tyne NE16 5ZB |
Director Name | David Robinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 14 February 2000) |
Role | Sheet Metal Worker |
Correspondence Address | 12 Clara Street Blaydon On Tyne Tyne & Wear NE21 5DL |
Director Name | Kevin Tunnah Robinson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 June 2004) |
Role | Machine Operator |
Country of Residence | England |
Correspondence Address | 6 Lonnen Drive Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3JP |
Director Name | Mr Peter Nigel Robinson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 January 2000) |
Role | Sheet Metal Worker |
Correspondence Address | 78 Axwell Terrace Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3JS |
Director Name | Trevor Nunns Robinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2004) |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | 50 Bircham Drive Blaydon On Tyne NE21 5LE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 7&8 Blaydon Business Centre Cowen Road Blaydon On Tyne Tyne & Wear NE21 5TW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £859 |
Cash | £313 |
Current Liabilities | £9,599 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | Application for striking-off (1 page) |
10 June 2004 | Director resigned (1 page) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2004 | Return made up to 22/02/04; full list of members
|
14 May 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (10 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 June 2002 | Return made up to 07/03/02; full list of members (10 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (9 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Return made up to 07/03/00; full list of members
|
22 February 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: units 7 & 8 cowen road blaydon on tyne tyne & wear NE21 5TW (1 page) |
8 July 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 07/03/99; no change of members
|
22 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (12 pages) |