Adderstone Crescent Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director Name | Mr James William Robertson-McIsaac |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 August 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Adderstone House Adderstone Crescent Newcastle Upon Tyne NE2 2HH |
Secretary Name | Mr Windsor Patrick Walker Dowdeswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 August 2004) |
Role | Solicitor |
Correspondence Address | West Oakwood Hexham Northumberland NE46 4LB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Central Square South Orchard Street Newcasle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2004 | Application for striking-off (1 page) |
29 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
31 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
19 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
23 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
16 April 1999 | Memorandum and Articles of Association (31 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Resolutions
|
7 August 1998 | Company name changed ever 1024 LIMITED\certificate issued on 10/08/98 (2 pages) |
19 May 1998 | Incorporation (31 pages) |