Newcastle Upon Tyne
Tyne & Wear
NE6 5YJ
Secretary Name | Helen Speight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 14 Stephenson Court North Shields Tyne & Wear NE30 1PQ |
Director Name | Sarah Maud Quinn |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 July 2007) |
Role | Retired |
Correspondence Address | 10 Saint Marys Court 50 South Eldon Street South Shields Tyne & Wear NE33 5AE |
Director Name | Sylvie May McVay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 July 2007) |
Role | Unemployed |
Correspondence Address | 65 Warton Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5LS |
Director Name | Mr Alexander Walter Speight |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 July 2007) |
Role | Welfare Worker |
Correspondence Address | 14 Stephenson Court North Shields Tyne & Wear NE30 1PQ |
Director Name | Mr Russell James Stronach |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 July 2007) |
Role | Unwaged |
Country of Residence | United Kingdom |
Correspondence Address | 7 Illingworth House North Shields Tyne & Wear NE29 6PR |
Director Name | David Neil Colley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Feetham Court Newcastle Upon Tyne Tyne & Wear NE12 9QJ |
Director Name | Ann Torode |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 15 Trewitt Road Whitley Bay Tyne & Wear NE26 2QS |
Secretary Name | Margaret Dorothy Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Locomotion Way Royal Quays North Shields Tyne & Wear NE29 6XE |
Director Name | David Brice |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 19 Dene Gardens Houghton Le Spring Tyne & Wear DH5 8HW |
Director Name | Alec Speight |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 14 Stephenson Court North Shields Tyne & Wear NE30 1PQ |
Director Name | Kenneth Colin Robinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Retired |
Correspondence Address | 3 Northfields Close Heaton Newcastle Upon Tyne NE6 5RZ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £13,020 |
Cash | £11,606 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2007 | Application for striking-off (1 page) |
23 March 2006 | Annual return made up to 23/12/05 (5 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Resolutions
|
1 July 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
19 April 2005 | Resolutions
|
25 January 2005 | Annual return made up to 23/12/04 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2004 | Annual return made up to 23/12/03
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
24 January 2003 | Annual return made up to 23/12/02 (4 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
22 February 2002 | Annual return made up to 23/12/01 (3 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
26 January 2001 | Annual return made up to 23/12/00
|
6 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 January 2000 | Annual return made up to 23/12/99 (3 pages) |
6 January 1999 | Secretary resigned (1 page) |
23 December 1998 | Incorporation (24 pages) |