William Armstrong Drive
Newcastle Upon Tyne
NE4 7YQ
Director Name | Mr Nicholas William John Flew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Richard James Proctor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 14 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Upon Tyne NE4 7YQ |
Director Name | Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2000) |
Role | Accountant |
Correspondence Address | The Rise New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | Dr Malcolm William Kennedy |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Phillipson Memorial Building Princess Mary Court, Jesmond Newcastle Upon Tyne NE2 3BG |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr George William Mackellar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 14 August 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 69 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | Dr William Montgomerie Ritchie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Mr Eric Charles Burton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whinbank Ponteland Newcastle Upon Tyne NE20 9HX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 | 04 September 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 | 12 October 1998(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Amber Court William Armstrong Drive Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1 at £1 | Parsons Brinckerhoff LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
20 May 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
20 May 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 24 October 2009 (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 24 October 2009 (6 pages) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
29 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (5 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (5 pages) |
19 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (5 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (5 pages) |
11 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 24 October 2006 (5 pages) |
1 February 2007 | Total exemption full accounts made up to 24 October 2006 (5 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
7 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
7 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
18 April 2006 | Accounts made up to 24 October 2005 (5 pages) |
18 April 2006 | Accounts for a dormant company made up to 24 October 2005 (5 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
27 June 2005 | Accounts made up to 24 October 2004 (5 pages) |
27 June 2005 | Accounts for a dormant company made up to 24 October 2004 (5 pages) |
22 September 2004 | Return made up to 04/09/04; full list of members
|
22 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
6 August 2004 | Accounts made up to 24 October 2003 (5 pages) |
6 August 2004 | Accounts for a dormant company made up to 24 October 2003 (5 pages) |
5 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
5 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 24 October 2002 (5 pages) |
25 July 2003 | Accounts made up to 24 October 2002 (5 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
2 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
6 July 2002 | Accounts made up to 24 October 2001 (5 pages) |
6 July 2002 | Accounts for a dormant company made up to 24 October 2001 (5 pages) |
26 September 2001 | Return made up to 04/09/01; full list of members
|
26 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
8 July 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
8 July 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
3 November 2000 | Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page) |
3 November 2000 | Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page) |
5 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 04/09/00; full list of members
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
26 May 2000 | Accounts made up to 31 October 1999 (5 pages) |
15 November 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
15 November 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
2 November 1998 | Company name changed networkoffice LIMITED\certificate issued on 02/11/98 (2 pages) |
2 November 1998 | Company name changed networkoffice LIMITED\certificate issued on 02/11/98 (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
4 September 1998 | Incorporation (11 pages) |
4 September 1998 | Incorporation (11 pages) |