Newcastle Upon Tyne
Tyne & Wear
NE2 2ND
Director Name | Mr John William Harrison |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Licencee |
Country of Residence | England |
Correspondence Address | 42 Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7JD |
Secretary Name | Mr John William Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Licencee |
Country of Residence | England |
Correspondence Address | 42 Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7JD |
Secretary Name | Denise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 July 2004) |
Role | Secretary |
Correspondence Address | 135 Kingsway Sunniside, Whickham Newcastle Upon Tyne Tyne & Wear NE16 5PL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 3 64 Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2004 | Application for striking-off (1 page) |
22 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
30 June 2004 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
6 September 2003 | Return made up to 27/04/03; full list of members
|
26 August 2003 | Director resigned (1 page) |
3 July 2002 | Return made up to 27/04/02; full list of members (7 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
26 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
1 May 1999 | New secretary appointed;new director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Registered office changed on 01/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 April 1999 | Incorporation (14 pages) |