Prudhoe
Newcastle Upon Tyne
NE42 6JT
Director Name | Edmund John Poole |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(same day as company formation) |
Role | Safety And Environmental Consu |
Correspondence Address | 69 Queens Road Whitley Bay Tyne & Wear NE26 3AR |
Secretary Name | Edmund John Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 February 2004) |
Role | Safety And Environmental Consu |
Correspondence Address | 69 Queens Road Whitley Bay Tyne & Wear NE26 3AR |
Director Name | Philip David Rutherford |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 27 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Robert Steele |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Victoria Avenue Whitley Bay Tyne & Wear NE26 2DZ |
Director Name | John Mark Williams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 The Fairway Newcastle Upon Tyne Tyne And Wear NE3 5AP |
Secretary Name | Philip David Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 27 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Nichol Goodwill Brown 20 Lansdowne Terrace Newcastle Upon Tyne NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £39,119 |
Gross Profit | £1,324 |
Net Worth | £233 |
Cash | £2,168 |
Current Liabilities | £1,968 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Application for striking-off (1 page) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (9 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
20 September 2000 | Accounts made up to 31 March 2000 (8 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
22 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 1999 | Accounts made up to 31 March 1998 (7 pages) |
7 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
3 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 November 1997 | Director resigned (1 page) |
28 October 1997 | Ad 20/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Incorporation (12 pages) |