Belsay Road
Milbourne
Ponteland
NE20 0DG
Secretary Name | Gary Ronald Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 6 Beechfield Rise Coxhoe Durham DH6 4SB |
Director Name | Richard Hall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | The Mount 30 West Road Ponteland Tyne & Wear NE20 9SX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Bowman Graham Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 March 1999) |
Correspondence Address | 5-6 Victoria Avenue Bishop Auckland County Durham DL14 7JU |
Registered Address | 3rd Floor Rear Suite Tyne House Side Newcastle Upon Tyne NE1 3JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £318,596 |
Net Worth | -£32,381 |
Cash | £3,399 |
Current Liabilities | £53,988 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 April 2004 | Secretary resigned (1 page) |
26 February 2003 | Ad 14/02/03--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 22 front street camperdown newcastle upon tyne NE12 5UT (1 page) |
29 April 2002 | Director resigned (1 page) |
28 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members
|
28 November 2000 | New director appointed (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 May 2000 | Return made up to 01/03/00; full list of members
|
1 December 1999 | Company name changed equitable mortgages (uk) LIMITED\certificate issued on 02/12/99 (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH (2 pages) |
27 July 1999 | New secretary appointed (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |