Wallsend
Tyne & Wear
NE28 0BQ
Director Name | Mr Anthony David Craven |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(same day as company formation) |
Role | Fire Trade |
Country of Residence | England |
Correspondence Address | 45 Benhams Drive Horley Surrey RH6 8QT |
Director Name | Mr Kevin William Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Love Avenue Dudley Cramlington Northumberland NE23 7BH |
Secretary Name | Mr Kevin William Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Love Avenue Dudley Cramlington Northumberland NE23 7BH |
Director Name | Mr Eugene Cesare |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Sherfield Drive Newcastle Upon Tyne Tyne & Wear NE7 7LN |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | 5 Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £94,433 |
Cash | £82 |
Current Liabilities | £366,669 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2006 | Director's particulars changed (1 page) |
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
18 July 2006 | Voluntary strike-off action has been suspended (1 page) |
22 December 2005 | Application for striking-off (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director resigned (2 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: unit 33B moorland way nelson park industrial estate cramlington tyne & wear NE23 1WE (1 page) |
29 December 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
11 June 2004 | Return made up to 16/04/04; full list of members (9 pages) |
13 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
10 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
13 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 December 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Return made up to 16/04/02; full list of members (8 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: suite 7 segedunum business centre wallsend tyne & wear NE28 6HQ (1 page) |
12 April 2001 | Return made up to 16/04/01; full list of members (8 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Ad 05/10/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
12 October 1999 | Nc inc already adjusted 05/10/99 (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Ad 05/10/99--------- premium £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 June 1999 | Memorandum and Articles of Association (10 pages) |
21 May 1999 | Memorandum and Articles of Association (10 pages) |
19 May 1999 | Company name changed kidy fire technical services LTD\certificate issued on 20/05/99 (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
16 April 1999 | Incorporation (17 pages) |