South Gosforth
Newcastle Upon Tyne
NE3 1YB
Director Name | Ms Helen Manns |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(same day as company formation) |
Role | Environmental Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holme Eden Elvaston Drive Hexham Northumberland NE46 2HS |
Secretary Name | Mr Christopher Sidney Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fife Terrace Blackhall Mill Newcastle Upon Tyne Tyne And Wear NE17 7TE |
Director Name | Mr Ian Dodds |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 02 September 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Redesdale Avenue Newcastle Upon Tyne Tyne & Wear NE3 3PP |
Director Name | Dr Andrew William Cox |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 September 2003) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 192 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1RN |
Director Name | Kevin Coombs |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Lgo |
Correspondence Address | 43 Wynbury Road Low Fell Gateshead Tyne & Wear NE9 6TS |
Director Name | Simon Edward Critchley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Deputy Manager Ethical Superma |
Correspondence Address | 84 Sidney Grove Fenham Newcastle Upon Tyne Tyne And Wear NE4 5PE |
Director Name | Ruth Elizabeth Hayward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Festival Organiser |
Correspondence Address | 32 Kingsley Terrace Elswick Newcastle Upon Tyne NE4 6PN |
Director Name | Derek William Malcolm |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Charity Support Worker |
Correspondence Address | 14 McKendrick Villas Newcastle Upon Tyne Tyne & Wear NE5 3AB |
Director Name | Mr David Leslie Malone |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heatherleazes Warkworth Northumberland NE65 0TZ |
Director Name | Geoffrey O'Brien |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Percy Terrace Gosforth Newcastle Upon Tyne NE3 1RS |
Director Name | Cllr Norman Patrick Povey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Councillor |
Correspondence Address | 12 Meridian Way Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7RU |
Director Name | Mr Michael Roy Marston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2001) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beech Grove Blackhall Mill Newcastle Upon Tyne Tyne And Wear NE17 7TD |
Registered Address | Sunco House Carliol Square Newcastle Upon Tyne Tyne & Wear NE1 6UF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £619 |
Gross Profit | £619 |
Net Worth | £4,881 |
Cash | £811 |
Current Liabilities | £339 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2003 | Application for striking-off (2 pages) |
5 December 2002 | Annual return made up to 16/10/02 (5 pages) |
5 December 2002 | Director resigned (1 page) |
20 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
24 October 2001 | Annual return made up to 16/10/01 (5 pages) |
24 October 2001 | Director resigned (1 page) |
10 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
18 July 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
14 November 2000 | Annual return made up to 16/10/00 (5 pages) |
15 September 2000 | New director appointed (2 pages) |
17 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
28 April 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 14 great north road jesmond newcastle upon tyne tyne & wear NE2 4PS (1 page) |
17 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Annual return made up to 16/10/99 (5 pages) |
13 August 1999 | Director resigned (1 page) |
12 July 1999 | Accounts for a dormant company made up to 30 August 1998 (2 pages) |
13 May 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
28 October 1998 | Annual return made up to 16/10/98 (8 pages) |
12 March 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
16 October 1997 | Incorporation (22 pages) |