Fencer Hill Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director Name | Mr Martin Geoffrey Stokoe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exelby Close Whitebridge Park Gosforth Tyne & Wear NE3 5LG |
Secretary Name | Mr Martin Geoffrey Stokoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exelby Close Whitebridge Park Gosforth Tyne & Wear NE3 5LG |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Richard Stephenson Middleton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Close House Wylam Northumberland NE41 8BL |
Director Name | Dr Matthew White Ridley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | Blagdon Hall Blagdon Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6DD |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Mills House 7-11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £400,000 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 May 2006 | Application for striking-off (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 December 2004 | Director's particulars changed (1 page) |
12 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 December 2003 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
21 November 2003 | Full accounts made up to 31 May 2003 (14 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: blagdon estate office seaton burn newcastle upon tyne tyne and wear NE13 6DE (1 page) |
13 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
1 April 2003 | Auditor's resignation (1 page) |
22 November 2002 | Full accounts made up to 1 June 2002 (14 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members
|
8 January 2002 | Full accounts made up to 2 June 2001 (13 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 27 May 2000 (13 pages) |
2 May 2000 | Return made up to 14/04/00; full list of members
|
7 February 2000 | Full accounts made up to 29 May 1999 (11 pages) |
16 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 30 May 1998 (10 pages) |
20 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
13 June 1997 | Nc inc already adjusted 23/05/97 (1 page) |
13 June 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
13 June 1997 | Ad 30/05/97--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
9 June 1997 | Company name changed crossco (258) LIMITED\certificate issued on 10/06/97 (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New director appointed (3 pages) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Resolutions
|
14 April 1997 | Incorporation (17 pages) |