Cramlington
Northumberland
NE23 1NF
Secretary Name | Mr Martin Winch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Ringwood Drive Cramlington Northumberland NE23 1NF |
Director Name | Martin Francis Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 3 Low Heighley Morpeth Northumberland NE61 3BY |
Director Name | Mr Edward Oswald |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 The Fairway Brunton Park Gosforth Newcastle Upon Tyne NE3 5AQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 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 | 22 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 26 June 1998(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £446,038 |
Current Liabilities | £67,761 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 April 2001 | Director's particulars changed (1 page) |
1 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 March 2000 | Ad 05/05/99--------- £ si 9500@1 (2 pages) |
21 March 2000 | Ad 04/05/99--------- £ si 499@1 (2 pages) |
9 February 2000 | Statement of affairs (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Nc inc already adjusted 04/05/99 (1 page) |
13 May 1999 | Ad 04/05/99--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
13 May 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
22 May 1998 | Incorporation (11 pages) |