Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary Name | Mr Duncan James Anton Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Clonmore Street Southfields London SW18 5HD |
Director Name | Robert Daniel Emerson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 241 Kennington Road London SE11 6BY |
Director Name | Carol Lesley Pearce |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | Mr Richard Harry Brooke Sturt |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kent Cottage 7 Granville Road Walmer Deal Kent CT14 7LU |
Director Name | Jacques Jean Louis Thorpe |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Newlands Buckingham Close Guildford Surrey GU1 1TR |
Secretary Name | Robert Daniel Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 241 Kennington Road London SE11 6BY |
Secretary Name | Peter Dudley Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Langdon Court The Street East Langdon Dover Kent CT15 5JF |
Director Name | Philip Dixon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 April 1999) |
Role | Finanace Director |
Correspondence Address | Thorndene The Warren Mayfield East Sussex TN20 6UB |
Secretary Name | Philip Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 April 1999) |
Role | Finanace Director |
Correspondence Address | Thorndene The Warren Mayfield East Sussex TN20 6UB |
Secretary Name | John Nicholas Ginzler Ring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | Inglewood Health Hydro Templeton Road, Kintbury Hungerford Berkshire RG17 9SW |
Registered Address | C/O Winskell & Winskell E Floor Milburn House, Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £56,833 |
Cash | £305,935 |
Current Liabilities | £550,320 |
Latest Accounts | 26 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Application for striking-off (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 52 dean street newcastle upon tyne tyne and wear NE1 1PG (1 page) |
30 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
18 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: inglewood health hydro templeton road, kintbury hungerford berkshire RG17 9SW (1 page) |
4 October 2001 | Secretary resigned (1 page) |
29 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 26 March 2000 (5 pages) |
2 April 2001 | Full accounts made up to 28 March 1999 (12 pages) |
19 May 2000 | Return made up to 22/05/00; full list of members
|
10 September 1999 | Registered office changed on 10/09/99 from: 34&36 castle street dover kent CT16 1PN (1 page) |
1 June 1999 | Return made up to 22/05/99; no change of members (5 pages) |
14 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 29 March 1998 (11 pages) |
18 August 1998 | Return made up to 22/05/98; full list of members (6 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
29 August 1997 | Statement of affairs (28 pages) |
29 August 1997 | Ad 23/07/97--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
11 August 1997 | Ad 23/07/97--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
11 August 1997 | New director appointed (3 pages) |
5 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Incorporation (49 pages) |