Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Secretary Name | Mr Gordon Reed |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 November 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 December 2004) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | The Hawthorns 10 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AB |
Director Name | Frank Paul Lovell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Security Sales |
Correspondence Address | 18 The Paddock Eastbourne East Sussex BN22 9LJ |
Director Name | Ali Allawa Scott |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Security Sales |
Correspondence Address | 29 Cavendish Avenue Eastbourne East Sussex BN22 8EW |
Director Name | Patricia Warnock |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2002) |
Role | Sales |
Correspondence Address | 102 South Woodbine Street South Shields Tyne & Wear NE33 2TD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | London Scottish Estates Westmorland Road Newcastle Upon Tyne Tyne & Wear NE1 4EH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
11 August 2003 | Return made up to 07/05/03; full list of members
|
2 April 2003 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
20 December 2002 | Director resigned (1 page) |
3 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
9 August 2001 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
9 August 2001 | Return made up to 07/05/01; full list of members (7 pages) |
22 May 2001 | New director appointed (2 pages) |
16 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Incorporation (13 pages) |