Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Secretary Name | John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | Susan Elizabeth Groat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 November 1999) |
Role | Finance Manager |
Correspondence Address | 37/12 Malbet Park Edinburgh Midlothian EH16 6SY Scotland |
Director Name | Mr Oliver Gordon Dyke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 November 2000) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Crantock Vanity Lane, Oulton Stone Staffordshire ST15 8UG |
Director Name | Mr Alastair Forbes Blyth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 79 Gardiner Road Blackhall Edinburgh EH4 5SR Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(4 years after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mrs Aileen Anderson Venables |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Corbiehill Road Edinburgh EH4 5AS Scotland |
Director Name | Robert Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Reg Project Mgr |
Correspondence Address | 5 Lydcott Washington Tyne & Wear NE38 8TN |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 2007) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Mr Ian Morgan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | AWG Property Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 September 2005) |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Registered Address | 45 Castledene Court South Gosforth Newcastle Upon Tyne NE3 1NZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £2,613 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 May 2009 | Director's change of particulars / jonathan prime / 01/01/2001 (1 page) |
27 May 2009 | Director's Change of Particulars / jonathan prime / 01/01/2001 / HouseName/Number was: , now: 45; Street was: 45 castledene court, now: castledene court; Occupation was: estate agent, now: co director (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page) |
29 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page) |
29 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary ian smith (1 page) |
6 May 2008 | Appointment Terminated Secretary ian smith (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
17 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
12 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 May 2006 | Return made up to 27/04/06; full list of members
|
30 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | New secretary appointed (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
25 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 27/04/04; full list of members (3 pages) |
20 May 2004 | Return made up to 27/04/04; full list of members (3 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
1 April 2003 | Auditor's resignation (5 pages) |
1 April 2003 | Auditor's resignation (5 pages) |
27 October 2002 | New director appointed (1 page) |
27 October 2002 | New director appointed (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Return made up to 27/04/02; full list of members (7 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: morrison developments LTD 21 spring gardens tottal house manchester M2 1EB (1 page) |
29 August 2002 | Return made up to 27/04/02; full list of members (7 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: morrison developments LTD 21 spring gardens tottal house manchester M2 1EB (1 page) |
29 August 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: morrison homes LIMITED blackfriars house, parsonage manchester lancashire M3 2JA (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: morrison homes LIMITED blackfriars house, parsonage manchester lancashire M3 2JA (1 page) |
25 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Return made up to 27/04/01; full list of members (7 pages) |
5 June 2001 | Return made up to 27/04/01; full list of members (7 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 May 2000 | Return made up to 27/04/00; no change of members (8 pages) |
10 May 2000 | Return made up to 27/04/00; no change of members (8 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 6TH floor 19/21 spring gardens manchester M60 8BE (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 6TH floor 19/21 spring gardens manchester M60 8BE (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
28 May 1999 | Return made up to 27/04/99; full list of members (10 pages) |
28 May 1999 | Return made up to 27/04/99; full list of members (10 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (6 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (6 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (3 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (3 pages) |
12 April 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
12 April 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
12 April 1999 | New director appointed (3 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (3 pages) |
31 March 1999 | Ad 25/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Conve 25/03/99 (1 page) |
31 March 1999 | Ad 25/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
31 March 1999 | Conve 25/03/99 (1 page) |
31 March 1999 | Resolutions
|
23 March 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
23 March 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
23 March 1999 | Accounts made up to 28 February 1999 (4 pages) |
23 March 1999 | Accounts made up to 28 February 1999 (4 pages) |
5 June 1998 | Company name changed crossco (334) LIMITED\certificate issued on 08/06/98 (2 pages) |
5 June 1998 | Company name changed crossco (334) LIMITED\certificate issued on 08/06/98 (2 pages) |
27 April 1998 | Incorporation (16 pages) |