Yarm
Cleveland
TS15 9JF
Secretary Name | Mr Brian Donald Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hawthorn Way Ponteland Newcastle Upon Tyne NE20 9RU |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Anthony Millington |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 07 January 2000) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Brentfields Looe Cornwall PL13 2JJ |
Registered Address | 70 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 4QD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £7,622 |
Net Worth | -£229 |
Cash | £1,439 |
Current Liabilities | £2,221 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Application for striking-off (1 page) |
29 October 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members
|
18 January 2000 | Director resigned (1 page) |
30 September 1999 | Resolutions
|
30 September 1999 | Resolutions
|
30 September 1999 | Ad 24/09/98--------- £ si 44@1=44 £ ic 100/144 (2 pages) |
30 September 1999 | £ nc 100/200 24/09/99 (1 page) |
8 August 1999 | Director's particulars changed (1 page) |
15 July 1999 | Memorandum and Articles of Association (7 pages) |
15 July 1999 | Resolutions
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1999 | Resolutions
|
11 May 1999 | Incorporation (28 pages) |