Partick
G11 6QP
Scotland
Director Name | Robert Taylor |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 April 2006) |
Role | Sales Director |
Correspondence Address | 18 Walker Court Partick G11 6QP Scotland |
Secretary Name | Kathleen Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 April 2006) |
Role | Manager |
Correspondence Address | 18 Walker Court Partick G11 6QP Scotland |
Director Name | Richard Alexander Santos-Walsh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 23 Kersegreen Road Clackmannan Clackmannanshire FK10 4HR Scotland |
Director Name | Sandra Gonzalves Santos-Walsh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 23 Kersegreen Road Clackmannan Clackmannanshire FK10 4HR Scotland |
Secretary Name | Sandra Gonzalves Santos-Walsh |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 01 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 23 Kersegreen Road Clackmannan Clackmannanshire FK10 4HR Scotland |
Director Name | Mohamed Emad Eldin Farrag |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 21 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1999) |
Role | Manager |
Correspondence Address | 47 Hartington Street Fenham Newcastle Upon Tyne NE4 6PY |
Secretary Name | Eman Taha Elmaghraby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 76 Croydon Road Newcastle Upon Tyne Tyne & Wear NE4 5LP |
Director Name | Mohamed Salem Mohamed Salem Salem |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | Megaora 6 Square 2 Buil 8 Flat 6 Tenth Of Ramadan Egyptq |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(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 | 27 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £9,470 |
Gross Profit | £1,351 |
Net Worth | £1,146 |
Cash | £244 |
Current Liabilities | £2,328 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | Strike-off action suspended (1 page) |
6 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QR (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
20 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
13 March 2000 | Return made up to 27/02/00; full list of members
|
6 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 76 croydon road newcastle upon tyne NE4 5LP (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
25 August 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
31 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 76 croydon road newcastle upon tyne NE4 5LP (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 47 hartington street fenham newcastle upon tyne NE4 6PY (2 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Ad 21/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 February 1998 | Incorporation (12 pages) |