Newcastle
Tyne & Wear
NE6 1TY
Director Name | Mr Sidney David Bone |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2001) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prestwick Gardens Newcastle Tyne & Wear NE3 3DN |
Director Name | Walter Peter Walton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2003) |
Role | Finance |
Correspondence Address | 9 The Ropery Newcastle Upon Tyne Tyne & Wear NE6 1TY |
Secretary Name | Walter Peter Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2003) |
Role | Finance |
Correspondence Address | 9 The Ropery Newcastle Upon Tyne Tyne & Wear NE6 1TY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 59 Business & Innovation Centre Sunderland Enterprise Park East Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £18,506 |
Cash | £10,398 |
Current Liabilities | £4,578 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Return made up to 21/05/01; full list of members
|
3 April 2002 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
3 April 2002 | Director resigned (1 page) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
30 August 2000 | £ nc 100/200100 07/07/00 (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Ad 07/07/00--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages) |
30 August 2000 | Return made up to 21/05/00; full list of members (7 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: bentick works 62 bentick road newcastle upon tyne tyne & wear NE4 6XS (1 page) |
9 December 1999 | New director appointed (2 pages) |
23 November 1999 | Company name changed fco tito systems (uk) LIMITED\certificate issued on 23/11/99 (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Ad 18/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Resolutions
|
24 August 1999 | Memorandum and Articles of Association (7 pages) |
21 May 1999 | Incorporation (12 pages) |