Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LA
Director Name | David Adam Marshall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(same day as company formation) |
Role | Property Developer |
Correspondence Address | 36 Herring Gull Close The Links Blyth Northumberland NE24 3RH |
Secretary Name | Susan Michele Doberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
Director Name | Richard John Gilbert |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 7 Cambridge Gate London NW1 4JX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Corinthia House 6-8 Lambton Road Newcastle Upon Tyne Tyne & Wear NE2 4RX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £46,000 |
Net Worth | £1,351 |
Cash | £2,170 |
Current Liabilities | £85,860 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (1 page) |
1 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
25 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
26 November 1999 | New director appointed (2 pages) |
4 October 1999 | Ad 30/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
6 September 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 42 mitchell avenue jesmond newcastle upon tyne tyne & wear NE2 3LA (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
21 August 1998 | Incorporation (12 pages) |