Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director Name | Peter Ian Walker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 12 March 2002) |
Role | Filming Director |
Correspondence Address | 7 Butterburn Close Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | Mr Grahame McDonnell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Langdales Gillas Lane West Houghton Le Spring Tyne & Wear DH5 8JX |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Secretary Name | David Coulson Stonehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2001 | Application for striking-off (1 page) |
26 September 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
11 December 2000 | Return made up to 18/11/00; full list of members
|
15 November 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
1 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
23 December 1999 | Return made up to 18/11/99; full list of members
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Company name changed pinco 1144 LIMITED\certificate issued on 24/12/98 (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
21 December 1998 | Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page) |
18 November 1998 | Incorporation (17 pages) |