Gateshead
Tyne & Wear
NE8 4EH
Director Name | Simon John Bennison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 March 2007) |
Role | Accounts Manager |
Correspondence Address | 11 Falstone Drive Chester Le Street County Durham DH2 3ST |
Secretary Name | Simon John Bennison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 March 2007) |
Role | Accts Manager |
Correspondence Address | 11 Falstone Drive Chester Le Street County Durham DH2 3ST |
Secretary Name | Terence Douglas Thear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Isidord Luz Calle No 19 Iz Santa Ursula Tenerife |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 27 Whitehall Road Gateshead NE8 4ER |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,832 |
Cash | £155 |
Current Liabilities | £8,238 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
20 December 2000 | Return made up to 15/10/00; full list of members
|
30 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
19 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 66 durham road low fell gateshead tyne & wear NE8 4EH (1 page) |
23 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Return made up to 15/10/98; full list of members (6 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 1 saville chambers 5 north st newcastle upon tyne NE1 8DF (1 page) |
15 October 1997 | Incorporation (12 pages) |