Gateshead
Tyne & Wear
NE8 4SP
Secretary Name | Ms Kausar Sultana Kimti |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1998(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Park Road Gateshead Tyne & Wear NE8 4SP |
Director Name | Rocco Mohammed Laamaim |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(3 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Restaureteur |
Correspondence Address | 65 Elizabeth Drive Newcastle Upon Tyne NE12 9QP |
Secretary Name | Rocco Mohammed Laamaim |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(3 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Restaureteur |
Correspondence Address | 65 Elizabeth Drive Newcastle Upon Tyne NE12 9QP |
Director Name | Mrs Joan Elizabeth Laamaim |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Manageress |
Correspondence Address | 65 Elizabeth Drive Newcastle Upon Tyne Tyne & Wear NE12 9QP |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Mrs Joan Elizabeth Laamaim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Manageress |
Correspondence Address | 65 Elizabeth Drive Newcastle Upon Tyne Tyne & Wear NE12 9QP |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 March 2004 | Dissolved (1 page) |
---|---|
31 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Statement of affairs (4 pages) |
19 November 2002 | Appointment of a voluntary liquidator (1 page) |
19 November 2002 | Resolutions
|
11 November 2002 | Registered office changed on 11/11/02 from: station terrace tynemouth station tynemouth tyne & wear NE30 4RE (1 page) |
31 July 2001 | Return made up to 22/06/01; full list of members
|
31 July 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Particulars of mortgage/charge (7 pages) |
14 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 65 elizabeth drive newcastle upon tyne tyne & wear NE12 9QP (1 page) |
15 September 2000 | Return made up to 22/06/00; full list of members (7 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
25 April 2000 | Resolutions
|
13 September 1999 | Return made up to 22/06/99; full list of members (8 pages) |
2 July 1999 | £ nc 100/200 28/05/99 (1 page) |
2 July 1999 | Ad 28/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 July 1999 | Resolutions
|
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: suite 2 norden house 37-41 stowell street newcastle upon tyne NE1 4YB (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 65 elizabeth drive newcastle upon tyne NE12 9QP (1 page) |
9 September 1998 | Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
22 June 1998 | Incorporation (11 pages) |