Salters Road Gosforth
Newcastle Upon Tyne
NE3 4PH
Director Name | James Dominic Wright |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 February 2002) |
Role | Software Engineer |
Correspondence Address | 12 The Firs Salters Road Gosforth Newcastle Upon Tyne NE3 4PH |
Secretary Name | Rachel Margaret Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 February 2002) |
Role | School Teacher |
Correspondence Address | 12 The Firs Salters Road Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 12 The Firs Salters Road Gosforth Newcastle Upon Tyne NE3 4PH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3,648 |
Cash | £11,355 |
Current Liabilities | £8,273 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2001 | Application for striking-off (1 page) |
7 September 2000 | Return made up to 29/08/00; full list of members
|
14 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 August 1999 | Return made up to 29/08/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Ad 12/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
29 August 1997 | Incorporation (18 pages) |