Edgefield Avenue
Fawdon
Newcastle Upon Tyne
NE3 3AB
Secretary Name | Mr David Anthony Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Houghton Le Spring Tyne & Wear DH4 5DU |
Director Name | Mr Robin Mark Ayling |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2001) |
Role | Cd Label Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stickford House Back Lane Stickford Lincolnshire PE22 8EW |
Director Name | Paul Christopher Thorpe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2001) |
Role | Sound Engineer |
Correspondence Address | Beech Farm Retford Road Blyth Worksop Nottinghamshire S81 8EU |
Director Name | Mr Stephen Paul Wallace |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2001) |
Role | Freelance Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Main Street Saltby Leicestershire LE14 4QW |
Secretary Name | Mr Stephen Paul Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2001) |
Role | Freelance Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Main Street Saltby Leicestershire LE14 4QW |
Director Name | Ivan John Glen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 52 High View Wallsend Tyne & Wear NE28 8SS |
Secretary Name | Ivan John Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 52 High View Wallsend Tyne & Wear NE28 8SS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2 Beech Avenue Houghton Le Spring Tyne & Wear DH4 5DU |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,889 |
Net Worth | £4,947 |
Cash | £326 |
Current Liabilities | £66,495 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 29/09/06; full list of members (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: wingrove business centre suite 307 ponteland road newcastle upon tyne tyne and wear NE5 3AJ (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
26 October 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
23 September 2005 | Return made up to 29/09/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
15 February 2005 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: wingrove business centre suite 307 ponteland road newcastle upon tyne NE5 3AJ (1 page) |
19 January 2005 | Return made up to 29/09/04; full list of members
|
28 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 December 2003 | Return made up to 29/09/03; full list of members (6 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: unit 2 warehouse forth banks newcastle upon tyne tyne & wear NE1 3PA (1 page) |
1 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
1 October 2002 | Director resigned (1 page) |
26 September 2002 | Amended accounts made up to 30 September 2001 (8 pages) |
10 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
12 June 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
24 November 2001 | Particulars of mortgage/charge (5 pages) |
10 October 2001 | Particulars of mortgage/charge (5 pages) |
10 October 2001 | Particulars of mortgage/charge (5 pages) |
10 October 2001 | Particulars of mortgage/charge (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 1 main street saltby leicestershire LE14 4QW (1 page) |
25 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
3 October 2000 | Return made up to 29/09/00; full list of members
|
27 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
27 June 2000 | Return made up to 29/09/99; full list of members (7 pages) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 1999 | Ad 15/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 November 1998 | New director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
5 November 1998 | Company name changed the average bear production comp any LIMITED\certificate issued on 06/11/98 (2 pages) |
29 September 1998 | Incorporation (18 pages) |