Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Secretary Name | Mr Timothy Hall McAdam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roseworth Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NB |
Director Name | Mrs Fiona Davidson McAdam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1999(7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roseworth Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NB |
Director Name | Jonathan Weightman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Victoria Terrace Bedlington Northumberland NE22 5QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Joseph Miller& Co Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,135 |
Cash | £543 |
Current Liabilities | £92,925 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2003 | Strike-off action suspended (1 page) |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2002 | Return made up to 09/11/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
8 December 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
21 June 1999 | Company name changed tubtech LIMITED\certificate issued on 22/06/99 (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Incorporation (13 pages) |