Newcastle Upon Tyne
Tyne & Wear
NE5 1TN
Director Name | Shaun Kerr |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Businessman |
Correspondence Address | Unit 4 West Chirton Industrial Estate North Shields Tyne & Wear NE29 7TY |
Secretary Name | Michael James Shaftoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Cauldwell Lane Montseaton Whitley Bay Tyne & Wear NE25 8ND |
Director Name | Michael James Shaftoe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(6 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 106 Cauldwell Lane Montseaton Whitley Bay Tyne & Wear NE25 8ND |
Director Name | Julie May Waters |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(9 months after company formation) |
Appointment Duration | 6 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 24 Braydon Drive Willowbank North Shields Tyne & Wear NE29 6YB |
Director Name | Mr Bernard Burns |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Airedale Wallsend Tyne & Wear NE28 8TL |
Secretary Name | Julie May Waters |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 24 Braydon Drive Willowbank North Shields Tyne & Wear NE29 6YB |
Secretary Name | Julie May Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 24 Braydon Drive Willowbank North Shields Tyne & Wear NE29 6YB |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Unit 4 West Chirton South Industrial, Estate Norham Road North Shields Tyne & Wear NE29 7TY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 April 2003 | Dissolved (1 page) |
---|---|
10 January 2003 | Completion of winding up (1 page) |
10 September 2001 | Order of court to wind up (3 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
24 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
13 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 626 welbeck road walker newcastle upon tyne NE6 4JS (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 21/05/98; full list of members
|
11 May 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (18 pages) |