Brunton Lane
Gosforth
Newcastle Upon Tyne
NE3 5ED
Director Name | James Trainor |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 August 2008) |
Role | Geographer |
Correspondence Address | 9-6b, Calle Pez Volador Madrid 28007 Foreign |
Secretary Name | Henry Trainor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 1 Clarendon Mews Brunton Lane Gosforth Newcastle Upon Tyne NE3 5ED |
Secretary Name | Nicholas Peter On |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 71 Addycombe Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5NB |
Director Name | Joan Bernadette Trainor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 1999) |
Role | Teacher |
Correspondence Address | 12 The Chesters Newcastle Upon Tyne Tyne & Wear NE5 1AF |
Director Name | Michael Trainor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1999) |
Role | Secretary |
Correspondence Address | 41 Meadway Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9RE |
Director Name | Stephen James Trainor |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 1999) |
Role | Computing Specialist |
Correspondence Address | Apartment 6 18 North Tenter Street Aldgate London E7 8DL |
Director Name | Sara Louise Vining |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 1999) |
Role | Finance Manager |
Correspondence Address | 15 Kingsway Newcastle Upon Tyne Tyne & Wear NE4 9UH |
Secretary Name | Michael Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1999) |
Role | Secretary |
Correspondence Address | 41 Meadway Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9RE |
Secretary Name | Henry Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 12 The Chesters Newcastle Upon Tyne NE5 1AF |
Secretary Name | Sara Louise Vining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 years after company formation) |
Appointment Duration | 8 months (resigned 24 December 1999) |
Role | Accountant |
Correspondence Address | 15 Kingsway Newcastle Upon Tyne Tyne & Wear NE4 9UH |
Secretary Name | Henry Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 18 Middleton Court Hutton Terrace Jesmond Newcastle Upon Tyne NE2 1QY |
Secretary Name | James Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2003) |
Role | Geographer |
Correspondence Address | 38 Lesbury Road Heaton Newcastle Upon Tyne NE6 5LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bown & Gray Unit 22 Quay Level St Peter's Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£3,251 |
Current Liabilities | £3,251 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2008 | Application for striking-off (1 page) |
14 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
8 June 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
11 May 2007 | Return made up to 01/04/07; no change of members
|
31 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
24 May 2006 | Return made up to 01/04/06; full list of members (8 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
9 June 2004 | Return made up to 01/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 01/04/03; no change of members
|
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: robert muckle solicitors norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
13 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
13 May 2002 | Return made up to 01/04/02; no change of members
|
4 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
27 April 2001 | Return made up to 01/04/01; full list of members
|
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
23 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2000 | Full accounts made up to 31 May 1999 (6 pages) |
2 May 2000 | Return made up to 01/04/00; full list of members
|
24 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
17 May 1999 | Return made up to 01/04/99; no change of members
|
2 May 1999 | Secretary resigned;director resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
5 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
27 April 1998 | Return made up to 01/04/98; full list of members
|
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Ad 02/10/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
2 June 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | £ nc 1000/15000 19/05/97 (1 page) |
27 May 1997 | Company name changed aitch innovative technology conn ections LIMITED\certificate issued on 28/05/97 (3 pages) |
22 May 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
1 April 1997 | Incorporation (13 pages) |