Whitefield
Manchester
Lancashire
M45 7HQ
Director Name | Mr Michael Robertson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 24 September 2013) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 12 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Secretary Name | Michael Thomas Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 September 2013) |
Role | IT |
Correspondence Address | 12a Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Mr Jonathan Christopher Clews Antill |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 24 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Miss Kate Elizabeth Jarvis |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2012(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 24 September 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Mrs Coral Felicity Straughan |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Akenside Terrace Ground Floor Newcastle Upon Tyne NE2 1TN |
Director Name | Mr John David Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | The Basement 12 Akenside Terrace Newcastle Upon Tyne NE2 1TN |
Director Name | Miss Pauline Mold |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Sales Executive |
Correspondence Address | Top Flat 12 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Miss Pauline Mold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Sales Executive |
Correspondence Address | Top Flat 12 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Dr Victoria Clare Waddingham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2000) |
Role | Dental Surgeon |
Correspondence Address | 12 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Stephen Jonathan Marshman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2004) |
Role | Account Manager |
Correspondence Address | 12b Akenside Terrace Newcastle Tyne & Wear NE2 1TN |
Director Name | Samantha Marshman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2004) |
Role | Retail Manager |
Correspondence Address | 12 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Sarah Jane Thompson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2004) |
Role | Civil Servant |
Correspondence Address | 12 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Stephen Jonathan Marshman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2005) |
Role | Account Manager |
Correspondence Address | 12b Akenside Terrace Newcastle Tyne & Wear NE2 1TN |
Director Name | Miller Colin |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 October 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 12b Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Victoria Smith |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 October 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Colin Miller 25.00% Ordinary |
---|---|
1 at £1 | Michael Robertson 25.00% Ordinary |
1 at £1 | Mrs M. Johnson 25.00% Ordinary |
1 at £1 | Victoria Smith 25.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (4 pages) |
30 May 2013 | Application to strike the company off the register (4 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 October 2012 | Termination of appointment of Victoria Smith as a director (1 page) |
13 October 2012 | Termination of appointment of Miller Colin as a director (1 page) |
13 October 2012 | Appointment of Miss Kate Elizabeth Jarvis as a director on 13 October 2012 (2 pages) |
13 October 2012 | Termination of appointment of Victoria Smith as a director on 13 October 2012 (1 page) |
13 October 2012 | Termination of appointment of Miller Colin as a director on 13 October 2012 (1 page) |
13 October 2012 | Appointment of Miss Kate Elizabeth Jarvis as a director (2 pages) |
10 October 2012 | Appointment of Mr Jonathan Christopher Clews Antill as a director on 10 October 2012 (2 pages) |
10 October 2012 | Appointment of Mr Jonathan Christopher Clews Antill as a director (2 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
30 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Mariella Johnson on 17 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Victoria Smith on 17 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Miller Colin on 17 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Miller Colin on 17 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 August 2010 | Director's details changed for Victoria Smith on 17 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael Robertson on 17 July 2010 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 August 2010 | Director's details changed for Mariella Johnson on 17 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael Robertson on 17 July 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (5 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Accounts made up to 31 July 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 October 2008 | Return made up to 27/07/08; full list of members (5 pages) |
13 October 2008 | Accounts made up to 31 July 2007 (2 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 October 2008 | Return made up to 27/07/08; full list of members (5 pages) |
19 October 2007 | Return made up to 27/07/07; full list of members (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 October 2007 | Accounts made up to 31 July 2006 (2 pages) |
19 October 2007 | Return made up to 27/07/07; full list of members (3 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 March 2007 | Accounts made up to 31 July 2005 (1 page) |
2 November 2006 | Return made up to 27/07/06; full list of members (3 pages) |
2 November 2006 | Return made up to 27/07/06; full list of members (3 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 27/07/05; full list of members
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 27/07/05; full list of members (9 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
23 March 2005 | Return made up to 27/07/04; full list of members (9 pages) |
23 March 2005 | Return made up to 27/07/04; full list of members (9 pages) |
16 August 2004 | Accounts made up to 31 July 2004 (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
24 April 2003 | Accounts made up to 31 July 2002 (2 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
23 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
23 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
10 April 2002 | Accounts made up to 31 July 2001 (2 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
21 August 2001 | Return made up to 27/07/01; full list of members
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | Accounts made up to 31 July 2000 (2 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members
|
3 August 2000 | Return made up to 27/07/00; full list of members (9 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
17 March 2000 | Accounts made up to 31 July 1999 (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 27/07/99; full list of members
|
26 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
8 October 1998 | Ad 01/08/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 October 1998 | Ad 01/08/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Incorporation (25 pages) |