Newcastle Upon Tyne
Tyne & Wear
NE4 8RY
Director Name | Lee Spencer Wood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 January 2002) |
Role | Director/Company Secretary |
Correspondence Address | 19 Heddon Close Gosforth Newcastle Upon Tyne NE3 2LY |
Secretary Name | Lee Spencer Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 January 2002) |
Role | Director/Company Secretary |
Correspondence Address | 19 Heddon Close Gosforth Newcastle Upon Tyne NE3 2LY |
Director Name | Mark Butler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Secretary Name | Ashlynn Heanue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Director Name | Mr Gordon Burns |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DE |
Registered Address | Mulberry House 18 Kells Lane Gateshead Tyne & Wear NE9 5SJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 24/03/00; full list of members (7 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Ad 10/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: mab associates LTD charlbury house 186 charlsbury crescent birmingham B26 2LG (1 page) |
24 March 1999 | Incorporation (11 pages) |