Longbenton
Newcastle Upon Tyne
NE12 8UG
Director Name | Mr Paul Nowlin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Secretary Name | Mr Stanley Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lambton Terrace Penshaw Houghton Le Spring Tyne & Wear DH4 7PL |
Director Name | Julie Clare Westerby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 23 Somervyl Avenue Longbenton Newcastle Upon Tyne NE12 8UG |
Secretary Name | Mr Ian Westerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Somervyl Avenue Longbenton Newcastle Upon Tyne NE12 8UG |
Secretary Name | Ashley James Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2009) |
Role | Retail Worker |
Correspondence Address | 23 Somervyl Avenue Newcastle Upon Tyne NE12 8UG |
Director Name | Mr Ian Westerby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(10 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 25 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Somervyl Avenue Longbenton Newcastle Upon Tyne NE12 8UG |
Director Name | Mr Ian Westerby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(10 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 25 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Somervyl Avenue Longbenton Newcastle Upon Tyne NE12 8UG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 | 29 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Tyneview Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£40,736 |
Cash | £3 |
Current Liabilities | £39,961 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
26 May 2009 | Appointment terminated secretary ashley holt (1 page) |
13 November 2008 | Appointment terminated director ian westerby (1 page) |
6 November 2008 | Director appointed julie clare westerby (2 pages) |
4 November 2008 | Director appointed ian westerby (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 October 2008 | Appointment terminated director julie westerby (1 page) |
17 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
26 February 2008 | Appointment terminated secretary ian westerby (1 page) |
26 February 2008 | Secretary appointed ashley james holt (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 September 2007 | Return made up to 29/08/07; full list of members
|
30 January 2007 | Director resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
21 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
4 October 2005 | Return made up to 29/07/05; full list of members
|
11 October 2004 | Accounting reference date extended from 09/01/05 to 31/01/05 (1 page) |
29 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 9 January 2004 (4 pages) |
7 April 2004 | Accounting reference date shortened from 31/03/04 to 09/01/04 (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: west house 4 boldon lane cleadon village sunderland SR6 7RH (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 August 1999 | Return made up to 29/07/99; full list of members
|
18 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
12 November 1998 | Ad 06/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 August 1998 | Company name changed networkblue LIMITED\certificate issued on 12/08/98 (2 pages) |
29 July 1998 | Incorporation (12 pages) |