Newcastle Upon Tyne
NE2 3HN
Secretary Name | Dr Frank Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | The Old Vicarage Ovingham Northumberland NE42 6BW |
Director Name | Simon Hardy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Festival Park Drive Gateshead Tyne & Wear NE11 9TU |
Secretary Name | Neil Francis Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Glenthorn Road Newcastle Upon Tyne NE2 3HN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | H26 The Avenues Team Valley Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£36,329 |
Current Liabilities | £36,329 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Voluntary strike-off action has been suspended (1 page) |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 September 2001 | Return made up to 18/06/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 September 1999 | £ nc 1000/20000 24/09/99 (1 page) |
21 September 1999 | Return made up to 18/06/99; no change of members (8 pages) |
7 June 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
25 July 1998 | Return made up to 18/06/98; full list of members
|
21 November 1997 | Director resigned (1 page) |
3 July 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 83 leonard street london EC2A 4QS (1 page) |
18 June 1997 | Incorporation (16 pages) |